Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U.K. ELECTRONICS LIMITED
Company Information for

U.K. ELECTRONICS LIMITED

SCHOFIELD HOUSE LION MILL YARD, FITTON STREET, ROYTON, LANCASHIRE, OL2 5JX,
Company Registration Number
01753503
Private Limited Company
Active

Company Overview

About U.k. Electronics Ltd
U.K. ELECTRONICS LIMITED was founded on 1983-09-16 and has its registered office in Royton. The organisation's status is listed as "Active". U.k. Electronics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
U.K. ELECTRONICS LIMITED
 
Legal Registered Office
SCHOFIELD HOUSE LION MILL YARD
FITTON STREET
ROYTON
LANCASHIRE
OL2 5JX
Other companies in OL2
 
Filing Information
Company Number 01753503
Company ID Number 01753503
Date formed 1983-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.K. ELECTRONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of U.K. ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GORDON CARR
Director 2003-10-01
JAMES IAN DUCKWORTH
Director 2016-09-01
GARY ROBERT HOWARTH
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GORDON CARR
Company Secretary 2003-10-01 2008-07-31
MARGARET GULLIVER
Company Secretary 1991-10-26 2003-10-01
JAMES IAN GULLIVER
Director 1991-10-26 2003-10-01
MARGARET GULLIVER
Director 1991-10-26 2003-10-01
MARTIN CHRISTOPHER HILL
Director 1991-10-26 1996-06-04
ERIC LESLIE NIELD
Director 1991-10-26 1996-06-04
GERARD JOHN GIBSON
Director 1995-02-01 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GORDON CARR REMOTE MONITORING LIMITED Director 2017-01-05 CURRENT 2001-04-02 Active
NEIL GORDON CARR EDGETON SOLUTIONS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
JAMES IAN DUCKWORTH BEAUTY SELECT LIMITED Director 2017-09-04 CURRENT 2006-08-23 Active
JAMES IAN DUCKWORTH REMOTE MONITORING LIMITED Director 2016-12-01 CURRENT 2001-04-02 Active
GARY ROBERT HOWARTH EDGETON SOLUTIONS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-11-27CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-07Resolutions passed:<ul><li>Resolution Share transfers 29/08/2023</ul>
2023-09-07Resolutions passed:<ul><li>Resolution Share transfers 29/08/2023<li>Resolution passed removal of pre-emption</ul>
2023-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-0131/07/23 STATEMENT OF CAPITAL GBP 946
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017535030009
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-09Purchase of own shares
2022-01-09Cancellation of shares. Statement of capital on 2021-10-25 GBP 900
2022-01-09SH06Cancellation of shares. Statement of capital on 2021-10-25 GBP 900
2022-01-09SH03Purchase of own shares
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HOWARTH
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017535030009
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED JAMES IAN DUCKWORTH
2016-06-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-04-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX England
2012-12-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/11 FROM Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX United Kingdom
2011-10-27CH01Director's details changed for Neil Gordon Carr on 2011-01-01
2011-04-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0130/09/10 ANNUAL RETURN FULL LIST
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/10 FROM Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT HOWARTH / 30/09/2010
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-19AR0130/09/09 FULL LIST
2009-04-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-02190LOCATION OF DEBENTURE REGISTER
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SCHOFIELD HOUSE YARD OF LION MILL FITTON STREET ROYTON OLDHAM OL2 5JX
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY NEIL CARR
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM PARKSIDE HOUSE EDGE LANE STREET ROYTON LANCASHIRE OL2 6DS
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-07AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/04
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-0488(2)RAD 01/10/03--------- £ SI 1000@1
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-06-01169£ SR 1000@1 01/10/03
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-10-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-11363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-28363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-26363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-26363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-07-22363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-02-05363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-05363(288)DIRECTOR RESIGNED
1994-01-16Return made up to 26/10/93; full list of members
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment



Licences & Regulatory approval
We could not find any licences issued to U.K. ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against U.K. ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1999-11-15 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 1997-01-15 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-10-24 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1993-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 330,093
Creditors Due Within One Year 2012-08-01 £ 1,245,998
Provisions For Liabilities Charges 2012-08-01 £ 27,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on U.K. ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 30,232
Current Assets 2012-08-01 £ 1,816,565
Debtors 2012-08-01 £ 1,036,407
Fixed Assets 2012-08-01 £ 1,001,351
Secured Debts 2012-08-01 £ 361,753
Shareholder Funds 2012-08-01 £ 1,214,315
Stocks Inventory 2012-08-01 £ 749,926
Tangible Fixed Assets 2012-08-01 £ 1,001,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U.K. ELECTRONICS LIMITED registering or being granted any patents
Domain Names

U.K. ELECTRONICS LIMITED owns 1 domain names.

ukelectronics.co.uk  

Trademarks
We have not found any records of U.K. ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.K. ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as U.K. ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U.K. ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U.K. ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded U.K. ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.