Company NameMTE Meter Test Equipment (UK) Limited
DirectorStephen Bamford
Company StatusActive
Company Number00705102
CategoryPrivate Limited Company
Incorporation Date6 October 1961(61 years, 6 months ago)
Previous NamesEDI Engineering Limited and EDI Engineering Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Bamford
Date of BirthAugust 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(40 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oval View
Woodley
Stockport
Cheshire
SK6 1JW
Secretary NameMr Luca Zuellig
StatusCurrent
Appointed29 April 2021(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address4 Oval View, Woodley
Stockport
Cheshire
SK6 1JW
Director NameCharles William Mudge
Date of BirthMay 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence Address47 Roundwood Road
Ipswich
Suffolk
IP4 4LU
Director NameAndrew Clive Havard Smith
Date of BirthApril 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleOro Surgeon
Correspondence Address10 Yonga Road
Balwyn
Victoria 3103 Australia
Foreign
Director NameMr Ronald Charles Smith
Date of BirthMay 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacons Deep Workhouse Hill
Boxted
Colchester
Essex
CO4 5TT
Director NameAlan Gerald Young
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence Address100 High Street
Bildeston
Ipswich
Suffolk
IP7 7EB
Director NameAlan Gerald Young
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence Address100 High Street
Bildeston
Ipswich
Suffolk
IP7 7EB
Secretary NamePaul Howard Manning
NationalityBritish
StatusResigned
Appointed22 February 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Appleby Close
Ipswich
Suffolk
IP2 9XS
Director NamePeter Andrew Connor
Date of BirthAugust 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence Address1 Plantation Place
Saddlemakers Lane Melton
Woodbridge
Suffolk
IP12 1PP
Director NameJuergen Valentin Hansemann
Date of BirthSeptember 1951 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2000(38 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2001)
RoleTechnical Director
Correspondence AddressBornweg 8f
Glinde
Schleswig Holstein
21509
Director NameKarsten Schroeder
Date of BirthSeptember 1970 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2000(38 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2001)
RoleManaging Director
Correspondence AddressHaetschenkamp 37
25421 Pinneberg
Pinneberg
Schleswig Holstein
25421
Director NamePaul Howard Manning
Date of BirthMay 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(39 years, 4 months after company formation)
Appointment Duration1 month (resigned 23 March 2001)
RoleAccountant
Correspondence Address1 Appleby Close
Ipswich
Suffolk
IP2 9XS
Secretary NameHannes Zuellig
NationalitySwiss
StatusResigned
Appointed01 March 2003(41 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 April 2021)
RoleManaging Director
Correspondence AddressUntere Roosrmatt 7
Zug
6300
Switzerland

Location

Registered Address4 Oval View, Woodley
Stockport
Cheshire
SK6 1JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

3.2k at £1Mte Meter Test Equipment A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£148,359
Cash£79,945
Current Liabilities£172,406

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2023 (2 months, 3 weeks ago)
Next Return Due15 January 2024 (9 months, 3 weeks from now)

Charges

10 November 1995Delivered on: 27 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-157 ranelagh road ipswich suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 November 1995Delivered on: 10 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 157 ranelagh road ipswich suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 February 1995Delivered on: 23 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 155 ranelagh road ipswich suffolk t/no.SK146328 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 1988Delivered on: 23 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ranelagh road ipswich suffolk, title no sk 46730.
Outstanding
26 January 1971Delivered on: 5 February 1971
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges q specificcharge over all stocks, shares or other securities in any subsidiary companies for the time bein.
Outstanding

Filing History

4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
21 December 2021Notification of Thomas Muller as a person with significant control on 6 April 2016 (2 pages)
30 July 2021Satisfaction of charge 2 in full (1 page)
30 July 2021Satisfaction of charge 3 in full (1 page)
30 July 2021Satisfaction of charge 4 in full (1 page)
30 July 2021Satisfaction of charge 1 in full (1 page)
30 July 2021Satisfaction of charge 5 in full (1 page)
24 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
29 April 2021Appointment of Mr Luca Zuellig as a secretary on 29 April 2021 (2 pages)
29 April 2021Termination of appointment of Hannes Zuellig as a secretary on 29 April 2021 (1 page)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,200
(4 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,200
(4 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,200
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,200
(4 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,200
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,200
(4 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 December 2010Company name changed edi engineering group LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed edi engineering group LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
21 December 2010Change of name notice (2 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Stephen Bamford on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Stephen Bamford on 19 March 2010 (2 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 22/02/09; full list of members (3 pages)
25 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 June 2007£ ic 103200/3200 17/05/07 £ sr [email protected]=100000 (2 pages)
28 June 2007£ ic 103200/3200 17/05/07 £ sr [email protected]=100000 (2 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 22/02/07; full list of members (2 pages)
17 April 2007Declaration of shares redemption:auditor's report (3 pages)
17 April 2007Return made up to 22/02/07; full list of members (2 pages)
17 April 2007Declaration of shares redemption:auditor's report (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Registered office changed on 20/06/05 from: 19 wyecroft close woodley stockport cheshire SK6 1NH (1 page)
20 June 2005Registered office changed on 20/06/05 from: 19 wyecroft close woodley stockport cheshire SK6 1NH (1 page)
12 April 2005Full accounts made up to 31 December 2004 (8 pages)
12 April 2005Full accounts made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 22/02/05; full list of members (2 pages)
21 March 2005Return made up to 22/02/05; full list of members (2 pages)
21 September 2004Registered office changed on 21/09/04 from: unit f bristol court betts avenue martlesham heath business park ipswich suffolk IP5 3RY (1 page)
21 September 2004Registered office changed on 21/09/04 from: unit f bristol court betts avenue martlesham heath business park ipswich suffolk IP5 3RY (1 page)
2 July 2004Full accounts made up to 31 December 2003 (8 pages)
2 July 2004Full accounts made up to 31 December 2003 (8 pages)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
2 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
2 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
11 February 2003Registered office changed on 11/02/03 from: 163 ranelagh road ipswich suffolk IP2 0AH (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 163 ranelagh road ipswich suffolk IP2 0AH (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
9 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
26 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 April 2000Full group accounts made up to 30 September 1999 (23 pages)
22 April 2000Full group accounts made up to 30 September 1999 (23 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
2 March 2000Return made up to 22/02/00; full list of members (9 pages)
2 March 2000Return made up to 22/02/00; full list of members (9 pages)
16 March 1999Return made up to 22/02/99; no change of members (6 pages)
16 March 1999Return made up to 22/02/99; no change of members (6 pages)
15 February 1999Full group accounts made up to 30 September 1998 (22 pages)
15 February 1999Full group accounts made up to 30 September 1998 (22 pages)
27 April 1998Full group accounts made up to 30 September 1997 (22 pages)
27 April 1998Full group accounts made up to 30 September 1997 (22 pages)
26 February 1998Return made up to 22/02/98; no change of members (6 pages)
26 February 1998Return made up to 22/02/98; no change of members (6 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1997Full group accounts made up to 30 September 1996 (31 pages)
25 February 1997Full group accounts made up to 30 September 1996 (31 pages)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full group accounts made up to 30 September 1995 (23 pages)
1 February 1996Full group accounts made up to 30 September 1995 (23 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)