Company NameD.M. Electronics Ltd
DirectorDavid John Morton
Company StatusActive
Company Number02715837
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Previous NamesHarncastle Limited and David Morton Electronics Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David John Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(3 months after company formation)
Appointment Duration31 years, 8 months
RoleElectrician Company Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Secretary NameMr David John Morton
StatusCurrent
Appointed20 March 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressUnit 4c
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
Secretary NameMrs Wendy Morton
NationalityEnglish
StatusResigned
Appointed20 August 1992(3 months after company formation)
Appointment Duration25 years, 7 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Director NameMrs Wendy Morton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 1992(3 months, 1 week after company formation)
Appointment Duration25 years, 7 months (resigned 20 March 2018)
RoleCompany Director Mp
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01969 622778
Telephone regionLeyburn

Location

Registered AddressUnit 4c
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

50 at £1David John Morton
50.00%
Ordinary
50 at £1Wendy Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£197,098
Cash£58,373
Current Liabilities£29,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

6 December 2005Delivered on: 9 December 2005
Satisfied on: 14 May 2008
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.
Fully Satisfied
30 September 1997Delivered on: 9 October 1997
Persons entitled: Barclays 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: Unit 4C leyburn business park harmby road leyburn north yorkshire.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Wendy Morton as a director on 20 March 2018 (1 page)
24 March 2018Appointment of Mr David John Morton as a secretary on 20 March 2018 (2 pages)
24 March 2018Termination of appointment of Wendy Morton as a secretary on 20 March 2018 (1 page)
26 January 2018Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
26 January 2018Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
7 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2016Director's details changed for Mrs Wendy Morton on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Director's details changed for Mrs Wendy Morton on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
16 May 2016Director's details changed for Mr David John Morton on 1 January 2016 (2 pages)
16 May 2016Director's details changed for Mr David John Morton on 1 January 2016 (2 pages)
21 October 2015Change of share class name or designation (1 page)
21 October 2015Change of share class name or designation (1 page)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 May 2012Annual return made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 30 April 2012 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 30/04/08; full list of members (4 pages)
23 July 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
27 March 2006Amended accounts made up to 30 June 2005 (6 pages)
27 March 2006Amended accounts made up to 30 June 2005 (6 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 May 2004Return made up to 30/04/04; no change of members (7 pages)
11 May 2004Return made up to 30/04/04; no change of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 30/04/03; no change of members (7 pages)
14 May 2003Return made up to 30/04/03; no change of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
9 May 2002Ad 01/07/01-30/04/02 £ si 98@1 (2 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Ad 01/07/01-30/04/02 £ si 98@1 (2 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 June 2001Return made up to 30/04/01; full list of members (6 pages)
11 June 2001Return made up to 30/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 May 2000Return made up to 30/04/00; full list of members (6 pages)
18 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
6 July 1998Company name changed david morton electronics LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed david morton electronics LIMITED\certificate issued on 07/07/98 (2 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Registered office changed on 17/03/98 from: homildon cottage high humbleton wooler northumberland NE71 6SU (1 page)
17 March 1998Registered office changed on 17/03/98 from: homildon cottage high humbleton wooler northumberland NE71 6SU (1 page)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 30/04/97; no change of members (4 pages)
28 April 1997Return made up to 30/04/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 September 1995Registered office changed on 13/09/95 from: melbeck studio carlton-in-coverdale leyburn north yorkshire DL8 4BB (1 page)
13 September 1995Registered office changed on 13/09/95 from: melbeck studio carlton-in-coverdale leyburn north yorkshire DL8 4BB (1 page)
6 June 1995Return made up to 30/04/95; no change of members (4 pages)
6 June 1995Return made up to 30/04/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (2 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (2 pages)
19 May 1992Incorporation (15 pages)
19 May 1992Incorporation (15 pages)