Company NameChannell Limited
Company StatusActive
Company Number00912862
CategoryPrivate Limited Company
Incorporation Date10 August 1967(56 years, 9 months ago)
Previous NamesEgerton Connectors Limited and A.C.Egerton Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameWilliam Channell Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 1998(30 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence Address38142 Stone Meadow
Murrieta
California
92562
Director NameMr Matthew Robert Van Steenhuyse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCfo And Managing Director - Finance
Country of ResidenceUnited States
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMr David Robert Alstin
StatusCurrent
Appointed20 June 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr David Robert Alstin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(56 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameRoy Frederick Thompson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWest Wing Brasted Place
High St Brasted
Westerham
Kent
TN16 1JE
Director NameCharles Sidney Thompson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressDwelly Farm Dwelly Lane
Haxted
Edenbridge
Kent
TN8 6QA
Director NameMr Sidney Claude May
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address1 Athelstan Green
Hollingbourne
Maidstone
Kent
ME17 1UX
Director NameGraham Bernard Gardner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Capelands
New Ash Green
Longfield
Kent
DA3 8LQ
Director NameMr Peter John Cousins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaines Farm
Otford
Kent
TN15 6XN
Secretary NameMr Peter John Cousins
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 10 months after company formation)
Appointment Duration2 days (resigned 07 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaines Farm
Otford
Kent
TN15 6XN
Secretary NameNigel Arthur James Bedford
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleAccountant
Correspondence Address19 Bassetts Way
Farnborough
Kent
BR6 7AE
Director NameRoger Malcolm Tomkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressOrchard House 16 Henham Gardens
East Peckham
Tonbridge
Kent
TN12 5PD
Director NameBernard James McCabe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address28 Lullington Road
Salford
Manchester
M6 8QP
Director NameTimothy Brock Hankinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1998(30 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 March 2006)
RoleEngineer
Correspondence Address8 Kooloona Crescent
West Pymble
New South Wales
2073
Director NameGary Napolitano
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address175 Walnut Street
Twp Of Washington
New Jersey 07676
Foreign
Director NameGary W Baker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address918 Avenida Loma Vista
San Dimas
California
91773
Secretary NamePhilip Berry
NationalityBritish
StatusResigned
Appointed08 January 1999(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address9 The Grange
Church Walk
East Malling
Kent
ME19 6AH
Secretary NameMrs Claire Jean Bishop
NationalityBritish
StatusResigned
Appointed23 June 2000(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Apollo Way Chandlers Green
St. Marys Island
Chatham Maritime
Kent
ME4 3AP
Director NameThomas Liguori
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2005)
RoleChief Financial Officer
Correspondence Address17732 Camino Dela Mitra
Rancho Santa Fe
California 92067
America
Director NameMrs Claire Jean Bishop
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Apollo Way Chandlers Green
St. Marys Island
Chatham Maritime
Kent
ME4 3AP
Secretary NameAndrew Waudby
NationalityAustralian
StatusResigned
Appointed01 September 2003(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2005)
RoleAccountant
Correspondence Address13 William Edward Street
Longueville
Sydney
Nsw 2066
Foreign
Director NameMichael Sean McCormack
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2005(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2007)
RoleVice President Sales Marketing
Correspondence Address42718 Settlers Ridge
Murrieta
California
92562
Secretary NameGerard Joseph O'Connor
NationalityBritish
StatusResigned
Appointed18 February 2005(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2009)
RoleAccountant
Correspondence Address14 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7QH
Director NameJim Duvall
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2006(38 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2007)
RoleAccountant
Correspondence Address40312 Windsor Road
Temecula
California 92591
United States
Director NamePatrick Emmet McCready
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2007(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2008)
RoleFinance
Correspondence Address6540 Flamenco Street
Carlsbad
California 92009
United States
Director NameGerard Joseph O'Connor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2009)
RoleAccountant
Correspondence Address14 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7QH
Secretary NameMr Simon Paul Pickard
NationalityBritish
StatusResigned
Appointed12 May 2009(41 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Andrew Neil Cliffin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank
15 Updown Hill
Windlesham
Surrey
GU20 6DL
Director NameMr Simon Paul Pickard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(46 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Brett Anthony Becroft
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2018(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2021)
RoleOperations Director
Country of ResidenceAustralia
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Kyle Don Mangrum
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2018(51 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMiss Emma Louise McKatherine
StatusResigned
Appointed07 September 2018(51 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2022)
RoleCompany Director
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Jarom Craig Huff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2021(53 years, 7 months after company formation)
Appointment Duration1 week (resigned 15 March 2021)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMiss Emma Louise McKatherine
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(53 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 March 2022)
RoleInternational Financial Controller
Country of ResidenceEngland
Correspondence AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websitechannellcorp.com

Location

Registered AddressUnit 2 Schooner Park
Schooner Court Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1A C Egerton (Holdings) LTD
50.00%
Ordinary A
50k at £1A C Egerton (Holdings) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,891,369
Cash£337,525
Current Liabilities£2,440,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

13 October 2010Delivered on: 3 November 2010
Persons entitled: Bank of America, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and each chargor to the chargee on any account whatsoever 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 see image for full details.
Outstanding
30 July 2007Delivered on: 15 August 2007
Persons entitled: Bank of America, N.A. (As Administrative Agent)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
2 May 2003Delivered on: 13 May 2003
Persons entitled: Fleet National Bank, London U.K. Branch the Security Agent for and on Behalf of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any UK obligor to any of the finance parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
17 August 2022Delivered on: 22 August 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Clause 3.1 of the debenture creates a first legal mortgage over all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it.. Clause 3.2 (a) of the debenture creates a fixed charge over all of the company’s right, title and interest in all estates, or interests in any freehold, common hold or leasehold property both present and future (other than such property effectively mortgaged under clause 3.1).. clause 3.2 (I) of the debenture creates a fixed charge over all of the company’s right, title and interest in all intellectual property (as defined in the debenture), both present and future.
Outstanding
21 April 2021Delivered on: 27 April 2021
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. Clause 3.1 of the debenture creates a legal mortgage over all of the company’s right, title and interest in all of the freehold, commonhold and leasehold property vested in it.. Clause 3.2(a) of the debenture creates a first fixed charge over all of the company’s estates or interests in any freehold, commonhold or leasehold property not effectively mortgaged under clause 3.1.. intellectual property. Clause 3.2(I) of the debenture creates a fixed charge over all of the company’s intellectual property (as defined in the debenture).. Please see the debenture for more details.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which charges by way of legal mortgage all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it. See clause 3.2(a) of the charge, which creates a fixed charge over all estates or interests in any freehold, commonhold or leasehold property (other than such property effectively mortgaged under clause 3.1 of the charge).. Intellectual property – see clause 3.2(I) of the charge, which creates a fixed charge over all intellectual property (as defined in the charge).
Outstanding
15 January 2015Delivered on: 15 January 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
29 June 1995Delivered on: 29 June 1995
Satisfied on: 24 August 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new T6DCB20A-B10-1R-02B1 pump serial number:AA91B 11600,one new TT20000 water chiller 94-5745,serial number 94/5747, one new 2525 jockey extruder with 3:1 cp screw,3 strand die 2MM o/d and ancillary equipment serial no:B2624 and other chattels please see form 395 for full details.
Fully Satisfied
18 October 1993Delivered on: 19 October 1993
Satisfied on: 24 August 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels plant machinery & things described as one new bts twin screw extruder & ancillary equipment ser no 1351.
Fully Satisfied
28 June 1993Delivered on: 29 June 1993
Satisfied on: 24 August 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule to form 395 see form 395 M444C for full details.
Fully Satisfied
24 September 1992Delivered on: 25 September 1992
Satisfied on: 24 August 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant & machinery as described in the schedule to the 395 (for full details refer to doc M395 ref m 80 c).
Fully Satisfied
10 August 1982Delivered on: 13 August 1982
Satisfied on: 24 August 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
25 August 1969Delivered on: 4 September 1969
Satisfied on: 24 August 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 November 2023Appointment of Mr David Robert Alstin as a director on 1 November 2023 (2 pages)
5 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 August 2022Registration of charge 009128620013, created on 17 August 2022 (44 pages)
21 June 2022Appointment of Mr Matthew Robert Van Steenhuyse as a director on 20 June 2022 (2 pages)
20 June 2022Appointment of Mr David Robert Alstin as a secretary on 20 June 2022 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Emma Louise Mckatherine as a secretary on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Kyle Don Mangrum as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Emma Louise Mckatherine as a director on 9 March 2022 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 31 December 2020 (10 pages)
27 April 2021Registration of charge 009128620012, created on 21 April 2021 (44 pages)
22 March 2021Termination of appointment of Jarom Craig Huff as a director on 15 March 2021 (1 page)
8 March 2021Appointment of Miss Emma Louise Mckatherine as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Mr Jarom Craig Huff as a director on 8 March 2021 (2 pages)
19 February 2021Termination of appointment of Brett Anthony Becroft as a director on 19 February 2021 (1 page)
16 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 September 2018Appointment of Mr Brett Anthony Becroft as a director on 7 September 2018 (2 pages)
11 September 2018Termination of appointment of Simon Paul Pickard as a director on 7 September 2018 (1 page)
11 September 2018Appointment of Mr Kyle Don Mangrum as a director on 7 September 2018 (2 pages)
11 September 2018Appointment of Miss Emma Louise Mckatherine as a secretary on 7 September 2018 (2 pages)
11 September 2018Termination of appointment of Simon Paul Pickard as a secretary on 7 September 2018 (1 page)
4 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 December 2016Registration of charge 009128620011, created on 8 December 2016 (43 pages)
13 December 2016Registration of charge 009128620011, created on 8 December 2016 (43 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000
(6 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000
(6 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(5 pages)
15 January 2015Registration of charge 009128620010, created on 15 January 2015 (37 pages)
15 January 2015Registration of charge 009128620010, created on 15 January 2015 (37 pages)
18 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 June 2014Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,000
(5 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,000
(5 pages)
27 June 2014Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,000
(5 pages)
27 June 2014Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page)
20 November 2013Registered office address changed from 2Nd Floor Bayheath House Fairway Pettswood Kent BR5 1EG on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 2Nd Floor Bayheath House Fairway Pettswood Kent BR5 1EG on 20 November 2013 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 September 2013Appointment of Mr Simon Paul Pickard as a director (2 pages)
6 September 2013Appointment of Mr Simon Paul Pickard as a director (2 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Andrew Cliffin as a director (1 page)
30 September 2011Termination of appointment of Andrew Cliffin as a director (1 page)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for William Channell Jr on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages)
30 June 2010Director's details changed for William Channell Jr on 5 June 2010 (2 pages)
30 June 2010Director's details changed for William Channell Jr on 5 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director gerard o'connor (1 page)
8 June 2009Appointment terminated director gerard o'connor (1 page)
20 May 2009Director appointed andrew neil cliffin (2 pages)
20 May 2009Director appointed andrew neil cliffin (2 pages)
15 May 2009Appointment terminated secretary gerard o'connor (1 page)
15 May 2009Appointment terminated secretary gerard o'connor (1 page)
15 May 2009Secretary appointed simon paul pickard (2 pages)
15 May 2009Secretary appointed simon paul pickard (2 pages)
2 April 2009Auditor's resignation (1 page)
2 April 2009Auditor's resignation (1 page)
12 December 2008Appointment terminated director patrick mccready (1 page)
12 December 2008Appointment terminated director patrick mccready (1 page)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 June 2008Return made up to 05/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
15 August 2007Particulars of mortgage/charge (19 pages)
15 August 2007Particulars of mortgage/charge (19 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (23 pages)
20 July 2005Full accounts made up to 31 December 2004 (23 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 August 2004Registered office changed on 03/08/04 from: murray road, leesons hill, orpington, kent BR5 3QU (1 page)
3 August 2004Registered office changed on 03/08/04 from: murray road, leesons hill, orpington, kent BR5 3QU (1 page)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Return made up to 05/06/03; no change of members (8 pages)
11 June 2003Return made up to 05/06/03; no change of members (8 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Declaration of assistance for shares acquisition (22 pages)
22 May 2003Memorandum and Articles of Association (27 pages)
22 May 2003Declaration of assistance for shares acquisition (22 pages)
22 May 2003Memorandum and Articles of Association (27 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Particulars of mortgage/charge (22 pages)
13 May 2003Particulars of mortgage/charge (22 pages)
18 August 2002Full accounts made up to 31 December 2001 (17 pages)
18 August 2002Full accounts made up to 31 December 2001 (17 pages)
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
15 June 2001Return made up to 05/06/01; no change of members (7 pages)
15 June 2001Return made up to 05/06/01; no change of members (7 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (19 pages)
3 November 2000Full accounts made up to 31 December 1999 (19 pages)
5 October 2000Secretary's particulars changed (1 page)
5 October 2000Secretary's particulars changed (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2000New secretary appointed (2 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
28 July 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(13 pages)
28 July 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(13 pages)
15 June 1999Registered office changed on 15/06/99 from: central house murray road orpington kent BR5 3QY (1 page)
15 June 1999Registered office changed on 15/06/99 from: central house murray road orpington kent BR5 3QY (1 page)
8 June 1999Company name changed A.C.egerton LIMITED\certificate issued on 08/06/99 (2 pages)
8 June 1999Company name changed A.C.egerton LIMITED\certificate issued on 08/06/99 (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (20 pages)
7 May 1999Full accounts made up to 31 December 1998 (20 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
13 August 1998Return made up to 05/06/98; no change of members (12 pages)
13 August 1998Return made up to 05/06/98; no change of members (12 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
6 July 1998Auditor's resignation (1 page)
6 July 1998Auditor's resignation (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
11 May 1998Auditor's resignation (1 page)
11 May 1998Auditor's resignation (1 page)
7 May 1998Full accounts made up to 31 December 1997 (19 pages)
7 May 1998Full accounts made up to 31 December 1997 (19 pages)
6 July 1997Full accounts made up to 31 December 1996 (19 pages)
6 July 1997Full accounts made up to 31 December 1996 (19 pages)
16 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
14 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 1996Registered office changed on 10/01/96 from: tricon house, coffee house yard, london road,sevenoaks, kent TN13 1AH (1 page)
10 January 1996Registered office changed on 10/01/96 from: tricon house, coffee house yard, london road,sevenoaks, kent TN13 1AH (1 page)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (18 pages)
14 June 1995Return made up to 05/06/95; no change of members (8 pages)
14 June 1995Full accounts made up to 31 December 1994 (18 pages)
14 June 1995Return made up to 05/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (5 pages)
25 September 1992Particulars of mortgage/charge (5 pages)
11 July 1989Full accounts made up to 31 December 1988 (14 pages)
11 July 1989Full accounts made up to 31 December 1988 (14 pages)
27 May 1986Company name changed egerton connectors LIMITED\certificate issued on 27/05/86 (2 pages)
27 May 1986Company name changed egerton connectors LIMITED\certificate issued on 27/05/86 (2 pages)
23 February 1973Memorandum and Articles of Association (36 pages)
23 February 1973Memorandum and Articles of Association (36 pages)
10 August 1967Incorporation (17 pages)
10 August 1967Incorporation (17 pages)