Company NameEt Enterprises Limited
DirectorsLaurence Merl Ludlum and Andrew James Cormack
Company StatusActive
Company Number06081468
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLaurence Merl Ludlum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address809 James
Streetwater
Texas 79556
United States
Secretary NameMr Gary Chambers
StatusCurrent
Appointed01 December 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address8 Middle Road
Higher Denham
Buckinghamshire
UB9 5EG
Director NameDr Andrew James Cormack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Riverside Way Cowley
Uxbridge
Middlesex
UB8 2YF
Director NameRobert Andrew Ludlum
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2007)
RoleCompany Director
Correspondence Address2004 Country Club Drive
Streetwater
Texas 79556
United States
Director NameDonald George Ludlum
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 20 February 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address611 James
Streetwater
Texas 79556
United States
Director NameRonald Marshall McAlpine
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 St George Drive
Uxbridge
Middlesex
UB10 8HW
Director NameStella Irene Ludlum
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address611 James
Sweetwater
Texas 79556
United States
Secretary NameRichard Lyndel Spears
NationalityBritish
StatusResigned
Appointed15 February 2007(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 15 February 2007)
RoleCompany Director
Correspondence Address18 Club Terrace
Sweetwater
Texas 79556
United States
Secretary NameRichard Lyndel Spears
NationalityAmerican
StatusResigned
Appointed12 February 2008(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2009)
RoleAccountant
Correspondence Address88 Kings Lodge Pembroke Road
Ruislip
Middlesex
HA4 8NJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitewww.et-enterprises.com

Location

Registered Address45 Riverside Way Cowley
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

10k at £1Ludlum Measurements Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,748,770
Gross Profit£1,922,239
Net Worth£1,351,040
Cash£229,717
Current Liabilities£885,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

21 December 2011Delivered on: 23 December 2011
Persons entitled: National Westminster 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: 45 riverside house riverside way cowley uxbridge by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
4 May 2007Delivered on: 15 May 2007
Persons entitled: Jpmorgan Chase Bank, N.A. Acting Through Its London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (29 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (30 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (29 pages)
28 February 2018Termination of appointment of Stella Irene Ludlum as a director on 22 February 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 December 2016 (29 pages)
8 May 2017Full accounts made up to 31 December 2016 (29 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 September 2016Appointment of Dr Andrew James Cormack as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Ronald Marshall Mcalpine as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Dr Andrew James Cormack as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Ronald Marshall Mcalpine as a director on 31 August 2016 (1 page)
20 April 2016Full accounts made up to 31 December 2015 (28 pages)
20 April 2016Full accounts made up to 31 December 2015 (28 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 pages)
22 April 2015Full accounts made up to 31 December 2014 (22 pages)
22 April 2015Full accounts made up to 31 December 2014 (22 pages)
9 March 2015Termination of appointment of Donald George Ludlum as a director on 20 February 2015 (1 page)
9 March 2015Termination of appointment of Donald George Ludlum as a director on 20 February 2015 (1 page)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(8 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(8 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(8 pages)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(8 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(8 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(8 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (20 pages)
12 April 2011Full accounts made up to 31 December 2010 (20 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
20 April 2010Full accounts made up to 31 December 2009 (22 pages)
20 April 2010Full accounts made up to 31 December 2009 (22 pages)
15 February 2010Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages)
15 December 2009Appointment of Mr Gary Chambers as a secretary (1 page)
15 December 2009Termination of appointment of Richard Spears as a secretary (1 page)
15 December 2009Termination of appointment of Richard Spears as a secretary (1 page)
15 December 2009Appointment of Mr Gary Chambers as a secretary (1 page)
4 December 2009Resignation of an auditor (2 pages)
4 December 2009Resignation of an auditor (2 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
5 June 2009Full accounts made up to 31 December 2008 (22 pages)
5 June 2009Full accounts made up to 31 December 2008 (22 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from bury street ruislip middlesex HA4 7TA (1 page)
6 November 2008Registered office changed on 06/11/2008 from bury street ruislip middlesex HA4 7TA (1 page)
23 July 2008Full accounts made up to 28 December 2007 (23 pages)
23 July 2008Full accounts made up to 28 December 2007 (23 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 February 2008Secretary resigned (1 page)
10 January 2008Ad 17/12/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 January 2008Ad 17/12/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Memorandum and Articles of Association (15 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Nc inc already adjusted 17/12/07 (1 page)
29 December 2007Nc inc already adjusted 17/12/07 (1 page)
29 December 2007Memorandum and Articles of Association (15 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
20 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
20 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
25 May 2007Memorandum and Articles of Association (9 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2007Memorandum and Articles of Association (9 pages)
15 May 2007Particulars of mortgage/charge (14 pages)
15 May 2007Particulars of mortgage/charge (14 pages)
8 May 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 February 2007Incorporation (20 pages)
5 February 2007Incorporation (20 pages)