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

MEMEC GROUP HOLDINGS LIMITED

AVNET HOUSE, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF,
Company Registration Number
03985629
Private Limited Company
Active

Company Overview

About Memec Group Holdings Ltd
MEMEC GROUP HOLDINGS LIMITED was founded on 2000-05-04 and has its registered office in Stevenage. The organisation's status is listed as "Active". Memec Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEMEC GROUP HOLDINGS LIMITED
 
Legal Registered Office
AVNET HOUSE
RUTHERFORD CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2EF
Other companies in SG1
 
Filing Information
Company Number 03985629
Company ID Number 03985629
Date formed 2000-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEMEC GROUP HOLDINGS 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.
Companies with same name MEMEC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as MEMEC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEMEC GROUP HOLDINGS LIMITED Singapore Active Company formed on the 2014-01-23

Company Officers of MEMEC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK MCKRELL
Director 2017-08-01
HARVEY WOODFORD
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RYAN MCCOY
Director 2012-12-31 2018-02-26
WILLIAM READ CROWELL
Director 2013-03-29 2017-08-01
RAYMOND JOHN SADOWSKI
Director 2005-07-05 2013-03-29
DAVID RALPH BIRK
Director 2007-10-24 2012-12-31
JUN LI
Company Secretary 2007-10-24 2012-11-15
NEIL TAYLOR
Company Secretary 2005-07-05 2007-10-24
NEIL TAYLOR
Director 2005-07-05 2007-10-24
ROY BLANDFORD STEVENSON
Company Secretary 2001-11-26 2005-07-05
DAVID MARK ASHWORTH
Director 2000-07-27 2005-07-05
CRAWFORD WILLIAM BEVERIDGE
Director 2002-04-04 2005-07-05
JOHN BRESLIN
Director 2005-02-24 2005-07-05
DOUGLAS STEPHEN LINDROTH
Director 2003-03-03 2005-07-05
SCOTT MERCER
Director 2002-04-04 2005-07-05
THOMAS MICHAEL NEVENS
Director 2005-02-24 2005-07-05
JUDITH M O'BRIEN
Director 2005-02-24 2005-07-05
DAVID ROBINO
Director 2002-04-04 2005-07-05
GEORGE T SHAHEEN
Director 2005-02-24 2005-07-05
PETER SMITHAM
Director 2000-11-29 2005-07-05
ALISTAIR WESTRAY CHARLES TROUP
Director 2000-11-29 2005-07-05
RICHARD TEFT SKIPWORTH
Director 2000-07-27 2004-04-12
ROY BLANDFORD STEVENSON
Director 2000-07-27 2004-03-16
JAMES EDWARD WALL
Director 2002-08-14 2003-03-03
COLIN ROLAND STEVENS
Company Secretary 2000-07-27 2001-11-26
COLIN ROLAND STEVENS
Director 2000-07-27 2001-11-26
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-05-04 2000-07-27
MATTHEW ROBERT LAYTON
Nominated Director 2000-05-04 2000-07-27
MARTIN EDGAR RICHARDS
Nominated Director 2000-05-04 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MCKRELL ELECTRON HOUSE (OVERSEAS) LIMITED Director 2017-08-01 CURRENT 1985-11-20 Active
MARK MCKRELL MEMEC HOLDINGS LIMITED Director 2017-08-01 CURRENT 2000-02-29 Liquidation
MARK MCKRELL AVNET (HOLDINGS) LTD Director 2017-08-01 CURRENT 1989-01-30 Active
MARK MCKRELL ABACUS GROUP LIMITED Director 2017-08-01 CURRENT 1988-07-19 Liquidation
MARK MCKRELL MEMEC GROUP LIMITED Director 2017-08-01 CURRENT 2000-05-04 Active
MARK MCKRELL AVNET HOLDINGS UK LIMITED Director 2017-08-01 CURRENT 2005-08-05 Active
HARVEY WOODFORD PREMIER FARNELL (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-11-29 Active
HARVEY WOODFORD FARNELL ELECTRONIC COMPONENTS LIMITED Director 2018-04-03 CURRENT 1947-07-26 Active
HARVEY WOODFORD FARNELL OVERSEAS Director 2018-04-03 CURRENT 1983-09-14 Active
HARVEY WOODFORD ELEMENT14 UK LIMITED Director 2018-04-03 CURRENT 1989-12-13 Liquidation
HARVEY WOODFORD ELEMENT 14 LIMITED Director 2018-04-03 CURRENT 1994-07-04 Active
HARVEY WOODFORD IN ONE WORLDWIDE LIMITED Director 2018-04-03 CURRENT 1995-02-24 Active
HARVEY WOODFORD FARNELL FINANCE LIMITED Director 2018-04-03 CURRENT 1995-11-02 Active
HARVEY WOODFORD INONE HOLDINGS LIMITED Director 2018-04-03 CURRENT 1996-01-15 Active
HARVEY WOODFORD PREMIER FARNELL LIMITED Director 2018-04-03 CURRENT 1966-04-06 Active
HARVEY WOODFORD PREMIER FARNELL UK LIMITED Director 2018-04-03 CURRENT 1965-09-28 Active
HARVEY WOODFORD PREMIER FARNELL ELECTRONICS LIMITED Director 2018-04-03 CURRENT 1978-02-06 Active
HARVEY WOODFORD COMBINED PRECISION COMPONENTS LIMITED Director 2018-04-03 CURRENT 1973-02-22 Active
HARVEY WOODFORD CELDIS LIMITED Director 2018-04-03 CURRENT 1977-03-14 Active
HARVEY WOODFORD ELEMENT14 FINANCE UK LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
HARVEY WOODFORD MEMEC HOLDINGS LIMITED Director 2018-02-26 CURRENT 2000-02-29 Liquidation
HARVEY WOODFORD AVNET HOLDINGS EUROPE LIMITED Director 2018-02-26 CURRENT 2013-10-30 Liquidation
HARVEY WOODFORD TENVA GROUP HOLDINGS EUROPE LIMITED Director 2018-02-26 CURRENT 2013-10-30 Liquidation
HARVEY WOODFORD ABACUS GROUP LIMITED Director 2018-02-26 CURRENT 1988-07-19 Liquidation
HARVEY WOODFORD MEMEC GROUP LIMITED Director 2018-02-26 CURRENT 2000-05-04 Active
HARVEY WOODFORD AVNET HOLDINGS UK LIMITED Director 2018-02-26 CURRENT 2005-08-05 Active
HARVEY WOODFORD AVNET GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2013-10-30 Active
HARVEY WOODFORD FLINT DISTRIBUTION LIMITED Director 2018-02-26 CURRENT 1985-07-01 Liquidation
HARVEY WOODFORD AVNET BIDCO LIMITED Director 2018-02-23 CURRENT 2016-08-10 Active
HARVEY WOODFORD ALPHA 3 MANUFACTURING LIMITED Director 2018-02-15 CURRENT 1972-08-15 Active
HARVEY WOODFORD TEKDATA INTERCONNECTIONS LIMITED Director 2018-02-15 CURRENT 1969-12-09 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-03CESSATION OF AVNET HOLDINGS EUROPE BV AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF AVNET HOLDINGS EUROPE BV AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Avnet Europe as a person with significant control on 2022-07-08
2023-04-03Notification of Avnet Europe as a person with significant control on 2022-07-08
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 02/07/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-01PSC05Change of details for Avnet Holdings Europe Limited as a person with significant control on 2016-04-06
2022-02-04FULL ACCOUNTS MADE UP TO 03/07/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 03/07/21
2021-06-08AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR HARVEY WOODFORD
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN MCCOY
2017-12-20AAFULL ACCOUNTS MADE UP TO 01/07/17
2017-08-03AP01DIRECTOR APPOINTED MR MARK MCKRELL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM READ CROWELL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;USD 185621816.8
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;USD 185621816.8
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 27/06/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;USD 185621816.8
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;USD 185621816.8
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR. WILLIAM READ CROWELL
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI
2013-01-02AP01DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUN LI
2012-04-18AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 02/07/11
2011-05-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-26RES01ADOPT ARTICLES 04/01/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-05-25AR0131/03/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-06-05123NC INC ALREADY ADJUSTED 30/09/05
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-12-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-12-04288bSECRETARY RESIGNED
2007-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-23AUDAUDITOR'S RESIGNATION
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-06-20363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-23SASHARES AGREEMENT OTC
2005-11-23123NC INC ALREADY ADJUSTED 30/09/05
2005-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-23RES04US$ NC 5276021/187961939 30
2005-11-2388(2)RAD 30/09/05--------- US$ SI 913429084@.2=182685816 US$ IC 2936000/185621816
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-06288bSECRETARY RESIGNED
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12122CONSO 30/08/05
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12RES13CONSOLIDATED 30/08/05
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-09AUDAUDITOR'S RESIGNATION
2005-09-07RES13BUSINESS MATTERS 30/06/05
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 17 THAME PARK ROAD THAME OXFORDSHIRE OX9 3XD
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEMEC GROUP HOLDINGS 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 MEMEC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-28 Satisfied JPMORGAN CHASE BANK (THE COLLATERAL AGENT)
DEBENTURE 2000-10-16 Satisfied THE CHASE MANHATTAN BANK
Intangible Assets
Patents
We have not found any records of MEMEC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEMEC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MEMEC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEMEC GROUP HOLDINGS 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 (70100 - Activities of head offices) as MEMEC GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEMEC GROUP HOLDINGS 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 MEMEC GROUP HOLDINGS 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 MEMEC GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    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.