Company NameSarum Electronics Limited
Company StatusActive
Company Number01881793
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Stuart Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Secretary NameMr Michael John Phillips
StatusCurrent
Appointed25 June 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Samuel Joseph Castle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(37 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMrs Marie Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Stephen Charles Bishopp
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUpper Castle Cottage
Bowerchalke
Salisbury
Wiltshire
SP5 5DB
Secretary NameMrs Marjorie Blackwood Bishopp
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 September 2014)
RoleCompany Director
Correspondence AddressUpper Castle Cottage
Bowerchalke
Salisbury
Wiltshire
SP5 5DB
Secretary NameMr Hugh Stephen Bishopp
StatusResigned
Appointed15 August 2013(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 2014)
RoleCompany Director
Correspondence AddressUpper Castle Cottage
Bowerchalke
Salisbury
Wiltshire
SP5 5DB
Secretary NameMrs Catherine Jane Gosling
StatusResigned
Appointed15 August 2013(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 2014)
RoleCompany Director
Correspondence AddressUpper Castle Cottage
Bowerchalke
Salisbury
Wiltshire
SP5 5DB
Director NameMrs Majorie Blackwood Bishopp
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(29 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 September 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Castle Cottage Bowerchalke
Salisbury
Wiltshire
SP5 5DB
Director NameMr John Anthony Beresford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2014(29 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address93 Chatterton Road
Bromley
BR2 9QQ

Contact

Websitesarumelectronics.co.uk
Email address[email protected]
Telephone01258 480802
Telephone regionBlandford

Location

Registered Address59 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Lester Control Systems (Holdings) LTD
50.00%
Ordinary A
1000 at £1Lester Control Systems (Holdings) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£676,599
Cash£332,528
Current Liabilities£134,575

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

6 September 2014Delivered on: 12 June 2015
Satisfied on: 16 November 2015
Persons entitled:
Catherine Jane Gosling
Hugh Stephen Bishopp
Marjorie Blackwood Bishopp
Stephen Charles Bishopp

Classification: A registered charge
Fully Satisfied

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
16 August 2022Appointment of Mrs Marie Scott as a director on 10 August 2022 (2 pages)
11 May 2022Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022 (1 page)
9 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 May 2022Memorandum and Articles of Association (44 pages)
9 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2022Appointment of Mr Samuel Joseph Castle as a director on 7 April 2022 (2 pages)
4 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
4 May 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 2,222
(3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Termination of appointment of John Anthony Beresford as a director on 30 April 2021 (1 page)
5 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 July 2020Appointment of Mr Michael John Phillips as a secretary on 25 June 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 May 2020Director's details changed for Mr John Anthony Beresford on 29 January 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (25 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,000
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,000
(4 pages)
16 November 2015Satisfaction of charge 018817930001 in full (1 page)
16 November 2015Satisfaction of charge 018817930001 in full (1 page)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (17 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
12 June 2015Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages)
12 June 2015Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages)
12 June 2015Registration of a charge with Charles court order to extend. Charge code 018817930001, created on 6 September 2014 (18 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(5 pages)
20 April 2015Director's details changed for Mr John Anthony Beresford on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Anthony Beresford on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
11 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 December 2014Registered office address changed from Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB to Russell Square House 10-12 Russell Square London WC1B 5LF on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Upper Castle Cottage Bowerchalke Salisbury Wiltshire SP5 5DB to Russell Square House 10-12 Russell Square London WC1B 5LF on 11 December 2014 (1 page)
11 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 September 2014Appointment of Mr John Anthony Beresford as a director on 6 September 2014 (2 pages)
15 September 2014Appointment of Mr John Anthony Beresford as a director on 6 September 2014 (2 pages)
15 September 2014Appointment of Mr Stuart Davidson as a director on 6 September 2014 (2 pages)
15 September 2014Appointment of Mr Stuart Davidson as a director on 6 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Charles Bishopp as a director on 6 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Charles Bishopp as a director on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Hugh Stephen Bishopp as a secretary on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Majorie Blackwood Bishopp as a director on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Catherine Jane Gosling as a secretary on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Marjorie Blackwood Bishopp as a secretary on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Marjorie Blackwood Bishopp as a secretary on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Majorie Blackwood Bishopp as a director on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Catherine Jane Gosling as a secretary on 6 September 2014 (1 page)
12 September 2014Termination of appointment of Hugh Stephen Bishopp as a secretary on 6 September 2014 (1 page)
29 August 2014Particulars of variation of rights attached to shares (2 pages)
29 August 2014Particulars of variation of rights attached to shares (2 pages)
29 August 2014Resolutions
  • RES13 ‐ Ord b shares shall carry one vote per share 15/08/2013
(1 page)
29 August 2014Resolutions
  • RES13 ‐ Ord b shares shall carry one vote per share 15/08/2013
(1 page)
15 August 2014Appointment of Mrs Majorie Blackwood Bishopp as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mrs Majorie Blackwood Bishopp as a director on 15 August 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(5 pages)
11 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(5 pages)
1 September 2013Appointment of Mrs Catherine Jane Gosling as a secretary on 15 August 2013 (1 page)
1 September 2013Appointment of Mr Hugh Stephen Bishopp as a secretary on 15 August 2013 (1 page)
1 September 2013Appointment of Mr Hugh Stephen Bishopp as a secretary on 15 August 2013 (1 page)
1 September 2013Appointment of Mrs Catherine Jane Gosling as a secretary on 15 August 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Director's details changed for Mr Stephen Charles Bishopp on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Stephen Charles Bishopp on 30 April 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(6 pages)
22 May 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 30/04/07; full list of members (6 pages)
25 May 2007Return made up to 30/04/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 30/04/04; no change of members (6 pages)
14 May 2004Return made up to 30/04/04; no change of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 May 2003Return made up to 30/04/03; no change of members (6 pages)
10 May 2003Return made up to 30/04/03; no change of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Ad 30/06/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Nc inc already adjusted 04/07/01 (1 page)
31 July 2001Nc inc already adjusted 04/07/01 (1 page)
31 July 2001Ad 30/06/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Return made up to 30/04/00; full list of members (6 pages)
28 April 2000Return made up to 30/04/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
4 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 April 1996Return made up to 30/04/96; full list of members (6 pages)
18 April 1996Return made up to 30/04/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 May 1995Return made up to 30/04/95; no change of members (6 pages)
23 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 May 1994Return made up to 30/04/94; no change of members (4 pages)
5 May 1994Return made up to 30/04/94; no change of members (4 pages)
7 September 1993Ad 24/02/93--------- £ si 998@1 (2 pages)
7 September 1993Ad 24/02/93--------- £ si 998@1 (2 pages)
18 May 1993Ad 24/02/93--------- £ si 998@1 (2 pages)
18 May 1993Return made up to 30/04/93; full list of members (4 pages)
18 May 1993Return made up to 30/04/93; full list of members (4 pages)
18 May 1993Ad 24/02/93--------- £ si 998@1 (2 pages)
29 April 1992Return made up to 30/04/92; no change of members
  • 363(287) ‐ Registered office changed on 29/04/92
(5 pages)
29 April 1992Return made up to 30/04/92; no change of members
  • 363(287) ‐ Registered office changed on 29/04/92
(5 pages)
10 May 1991Return made up to 30/04/91; no change of members (6 pages)
10 May 1991Return made up to 30/04/91; no change of members (6 pages)
26 June 1990Return made up to 30/04/90; full list of members (5 pages)
26 June 1990Return made up to 30/04/90; full list of members (5 pages)
30 June 1989Return made up to 30/04/89; full list of members (4 pages)
30 June 1989Return made up to 30/04/89; full list of members (4 pages)
3 August 1988Return made up to 30/04/88; full list of members (4 pages)
3 August 1988Return made up to 30/04/88; full list of members (4 pages)
17 November 1987Return made up to 30/04/87; full list of members (4 pages)
17 November 1987Return made up to 30/04/87; full list of members (4 pages)
16 May 1986Return made up to 30/04/86; full list of members (4 pages)
16 May 1986Return made up to 30/04/86; full list of members (4 pages)