Company NameU.K. Electronics Limited
Company StatusActive
Company Number01753503
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Previous NameArena Electronics Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(20 years after company formation)
Appointment Duration20 years, 6 months
RoleFinancial Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameMr James Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHambleton Hall Barn Mill Lane
Hambleton
Poulton-Le-Fylde
Lancs
FY6 9DE
Director NameMr Martin Ainsworth
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(40 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchofield House Lion Mill Yard
Fitton Street
Royton
Lancashire
OL2 5JX
Director NameJames Ian Gulliver
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2003)
RoleManaging Director
Correspondence Address10 Westerham Close
Bury
Lancashire
BL8 4PP
Director NameMargaret Gulliver
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address10 Westerham Close
Bury
Lancashire
BL8 4PP
Director NameMartin Christopher Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 1996)
RoleSales Director
Correspondence Address36 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameMr Eric Leslie Nield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 1996)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fieldsend Close
Staly
Stalybridge
Cheshire
SK15 2UF
Secretary NameMargaret Gulliver
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address10 Westerham Close
Bury
Lancashire
BL8 4PP
Director NameGerard John Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 1995)
RoleSolicitor
Correspondence Address74-78 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QJ
Director NameMr Gary Robert Howarth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years after company formation)
Appointment Duration18 years (resigned 25 October 2021)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address4 Hunt Street
Atherton
Manchester
Greater Manchester
M46 9JE
Secretary NameMr Neil Gordon Carr
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH

Contact

Websiteukelectronics.co.uk
Email address[email protected]
Telephone0161 6264117
Telephone regionManchester

Location

Registered AddressSchofield House Lion Mill Yard
Fitton Street
Royton
Lancashire
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

450 at £1James Ian Duckworth
45.00%
Ordinary
450 at £1Neil Gordon Carr
45.00%
Ordinary
100 at £1Gary Robert Howarth
10.00%
Ordinary

Financials

Year2014
Net Worth£1,356,212
Cash£54,588
Current Liabilities£1,147,660

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

18 June 2019Delivered on: 27 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 October 2003Delivered on: 13 October 2003
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2008Delivered on: 20 June 2008
Satisfied on: 21 January 2016
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: Schofield house, fitton street, oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 2004Delivered on: 22 October 2004
Satisfied on: 26 April 2014
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: Parkside house, edge lane street, royton, oldham, lancashire.
Fully Satisfied
15 November 1999Delivered on: 2 December 1999
Satisfied on: 20 April 2005
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1997Delivered on: 31 January 1997
Satisfied on: 20 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkside house,edge lane st,royton,oldham and the proceeds of sale thereof; any guarantees,insurance or compensation monies,permit,certificate of licence,other benefits,goodwill of business,fixtures/fittings,plant and machinery thereon; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1995Delivered on: 26 October 1995
Satisfied on: 11 August 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 August 1993Delivered on: 8 September 1993
Satisfied on: 22 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 February 1989Delivered on: 21 February 1989
Satisfied on: 29 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 June 2019Registration of charge 017535030009, created on 18 June 2019 (5 pages)
28 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 September 2016Appointment of James Ian Duckworth as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of James Ian Duckworth as a director on 1 September 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 January 2016Satisfaction of charge 8 in full (2 pages)
21 January 2016Satisfaction of charge 8 in full (2 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 October 2011Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX United Kingdom on 28 October 2011 (1 page)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX United Kingdom on 28 October 2011 (1 page)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages)
27 October 2011Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages)
27 October 2011Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page)
2 December 2010Director's details changed for Gary Robert Howarth on 30 September 2010 (2 pages)
2 December 2010Director's details changed for Gary Robert Howarth on 30 September 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 October 2008Registered office changed on 02/10/2008 from schofield house yard of lion mill fitton street royton oldham OL2 5JX (1 page)
2 October 2008Registered office changed on 02/10/2008 from schofield house yard of lion mill fitton street royton oldham OL2 5JX (1 page)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Appointment terminated secretary neil carr (1 page)
2 October 2008Appointment terminated secretary neil carr (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from parkside house edge lane street royton lancashire OL2 6DS (1 page)
16 September 2008Registered office changed on 16/09/2008 from parkside house edge lane street royton lancashire OL2 6DS (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(8 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(8 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Ad 01/10/03--------- £ si 1000@1 (2 pages)
4 June 2004Ad 01/10/03--------- £ si 1000@1 (2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004£ sr 1000@1 01/10/03 (1 page)
1 June 2004£ sr 1000@1 01/10/03 (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
13 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 07/10/03; full list of members (7 pages)
3 October 2003Return made up to 07/10/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 21/10/99; full list of members (6 pages)
4 November 1999Return made up to 21/10/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
26 October 1998Return made up to 21/10/98; full list of members (6 pages)
26 October 1998Return made up to 21/10/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 February 1997Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 February 1997Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Particulars of mortgage/charge (10 pages)
26 October 1995Particulars of mortgage/charge (10 pages)
25 October 1995Return made up to 26/10/95; no change of members (4 pages)
25 October 1995Return made up to 26/10/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
22 December 1983Company name changed\certificate issued on 22/12/83 (2 pages)
22 December 1983Company name changed\certificate issued on 22/12/83 (2 pages)
16 September 1983Incorporation (18 pages)
16 September 1983Incorporation (18 pages)