Company NameMicon Components Limited
Company StatusActive
Company Number01187400
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Thomas James Galloway
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMr Gavin Robert Litchfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMrs Megan Louise Sunter
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameJoan Moorhouse
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2002)
RoleSecretary
Correspondence Address1 Moorwoods Lane
Chapeltown
Sheffield
South Yorkshire
S35 2BP
Director NameMichael Charles Moorhouse
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2002)
RoleEngineer
Correspondence Address1 Moorwoods Lane
Chapeltown
Sheffield
South Yorkshire
S35 2BP
Director NameJohn Oldfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pen Nook Gardens
Deepcar
Sheffield
South Yorkshire
S36 2TX
Director NameMary Catherine Oldfield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pen Nook Gardens
Deepcar
Sheffield
South Yorkshire
S36 2TX
Secretary NameMichael Charles Moorhouse
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address1 Moorwoods Lane
Chapeltown
Sheffield
South Yorkshire
S35 2BP
Director NameElizabeth Caroline Strong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Director NameMr James Harry Mansell Strong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameMr James Harry Mansell Strong
NationalityBritish
StatusResigned
Appointed19 June 2002(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameJohn Oldfield
NationalityBritish
StatusResigned
Appointed06 October 2006(31 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pen Nook Gardens
Deepcar
Sheffield
South Yorkshire
S36 2TX
Director NameMr Shaun Raymond Litchfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(32 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5HG
Director NameMr Steven Raymond Todd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(32 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameHannah Louise Aldous
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pen Nook Gardens
Deepcar
Sheffield
S36 2TY

Contact

Websitemiconcomponents.co.uk
Telephone0114 2737404
Telephone regionSheffield

Location

Registered Address65 Forncett Street
Sheffield
South Yorkshire
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £1Sr & Sr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£386,707
Cash£9,722
Current Liabilities£291,335

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

9 January 2015Delivered on: 16 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold land known as 65 forncett street and land on the north west side of forncett street, sheffield, south yorkshire, S4 7QG with the registered title numbers SYK317493 and SYK404408, including the entirety of the property comprised in the transfer of part dated 11 november 2014 and between (1) little house (london) LTD and (2) micon components limited.
Outstanding
9 January 2015Delivered on: 16 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 16 January 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 April 2009Delivered on: 4 April 2009
Satisfied on: 23 December 2014
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 October 2006Delivered on: 13 October 2006
Satisfied on: 23 December 2014
Persons entitled: Euro Sales Finance PLC

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 charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2004Delivered on: 8 July 2004
Satisfied on: 23 December 2014
Persons entitled: Hsbc 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: L/H property 141 carlisle street sheffield south yorkshire t/n SYK210913. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 March 2004Delivered on: 26 March 2004
Satisfied on: 23 December 2014
Persons entitled: Hsbc 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: The property at f/h property k/a 65 fornecett street burngreave sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 March 1985Delivered on: 25 March 1985
Satisfied on: 8 June 2002
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: L/H 141/143 carlisle street sheffield, and the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1985Delivered on: 14 March 1985
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 l/h & f/h properties and the proceeds of sale. Fixed and floating charge over goodwill & book debts. Undertaking and all property and assets.
Fully Satisfied
8 March 1983Delivered on: 23 March 1983
Satisfied on: 8 June 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 December 2016Director's details changed for Mr Steven Raymond Todd on 26 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,400
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Termination of appointment of John Oldfield as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of John Oldfield as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Hannah Louise Aldous as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Mary Catherine Oldfield as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of John Oldfield as a secretary on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Mary Catherine Oldfield as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of Hannah Louise Aldous as a director on 9 January 2015 (1 page)
20 January 2015Termination of appointment of John Oldfield as a secretary on 9 January 2015 (1 page)
16 January 2015Registration of charge 011874000008, created on 9 January 2015 (34 pages)
16 January 2015Registration of charge 011874000010, created on 9 January 2015 (25 pages)
16 January 2015Registration of charge 011874000009, created on 9 January 2015 (31 pages)
16 January 2015Registration of charge 011874000010, created on 9 January 2015 (25 pages)
16 January 2015Registration of charge 011874000009, created on 9 January 2015 (31 pages)
16 January 2015Registration of charge 011874000008, created on 9 January 2015 (34 pages)
23 December 2014Satisfaction of charge 7 in full (1 page)
23 December 2014Satisfaction of charge 4 in full (2 pages)
23 December 2014Satisfaction of charge 5 in full (2 pages)
23 December 2014Satisfaction of charge 6 in full (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,400
(10 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(10 pages)
6 August 2013Director's details changed for Shaun Raymond Litchfield on 31 July 2013 (2 pages)
6 August 2013Director's details changed for Steven Raymond Todd on 31 July 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
7 August 2012Appointment of Hannah Louise Aldous as a director (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Steven Raymond Todd on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mary Catherine Oldfield on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Shaun Raymond Litchfield on 1 October 2009 (2 pages)
11 August 2010Director's details changed for John Oldfield on 1 October 2009 (2 pages)
11 August 2010Director's details changed for John Oldfield on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Steven Raymond Todd on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mary Catherine Oldfield on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Shaun Raymond Litchfield on 1 October 2009 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
21 August 2008Location of register of members (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
6 December 2006Ad 24/11/06--------- £ si 600@1=600 £ ic 1800/2400 (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 November 2006£ ic 3600/1800 06/10/06 £ sr 1800@1=1800 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2004Registered office changed on 20/09/04 from: 141/143 carlisle street sheffield south yorkshire S4 7LJ (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New secretary appointed;new director appointed (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Return made up to 31/07/99; full list of members (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 31/07/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Return made up to 31/07/95; full list of members (6 pages)
20 October 1988Full accounts made up to 31 March 1988 (10 pages)
11 August 1987Full accounts made up to 31 March 1987 (11 pages)
3 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
14 November 1974Dir / sec appoint / resign (3 pages)
15 October 1974Incorporation (11 pages)