About

Registered Number: 00794221
Date of Incorporation: 03/03/1964 (60 years and 3 months ago)
Company Status: Active
Registered Address: Hawley Mill, Hawley Road, Dartford, Kent, DA2 7SY

 

Founded in 1964, Electrosonic Ltd have registered office in Dartford. There are 26 directors listed as Bangar, Surjit Kumar, Hancock, Jonathan Peter, Ambrose, David John, Aminoff, Philip Gustav, Anttila, Ilari, Bowie, James, Carpenter, Kyle Matthies, Cooke, Marc Adrian Russell, Cooper, Charles Jonathan, Dale, Keith Andrew, Farmer, James Ashley, Joyce, Sarah Emma Elizabeth, Kerr, David Hugh, Lawrence, Alan William, Lemmings, Colin William, Louden, Paul Thomas, Madeja, Kevin Stanley, Meyer, Scott James, Murphy, Kevin Robert, Oehlert, Andreas Kurt, Quick, Adrian Timothy, Simpson, Robert Spencer, Smith, Peter Lionel, Stinton, Robert Leslie Charles, Ward, Christopher Graham, Way, Peter William for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGAR, Surjit Kumar 11 March 2020 - 1
HANCOCK, Jonathan Peter 11 June 2018 - 1
AMBROSE, David John 01 January 2003 31 December 2010 1
AMINOFF, Philip Gustav 07 August 1992 21 September 2000 1
ANTTILA, Ilari 01 December 2010 07 December 2012 1
BOWIE, James 01 December 2010 01 January 2016 1
CARPENTER, Kyle Matthies 12 September 1997 05 February 2008 1
COOKE, Marc Adrian Russell 23 July 2015 30 March 2019 1
COOPER, Charles Jonathan 03 April 2007 27 April 2009 1
DALE, Keith Andrew 01 January 1997 12 October 1998 1
FARMER, James Ashley 01 January 1999 24 December 2007 1
JOYCE, Sarah Emma Elizabeth 29 August 2012 05 October 2018 1
KERR, David Hugh N/A 19 April 1993 1
LAWRENCE, Alan William N/A 26 November 1996 1
LEMMINGS, Colin William 01 September 2008 11 July 2016 1
LOUDEN, Paul Thomas 04 January 2016 29 June 2018 1
MADEJA, Kevin Stanley 01 January 1997 15 October 1998 1
MEYER, Scott James 01 January 2011 01 January 2016 1
MURPHY, Kevin Robert 01 January 1997 30 November 2007 1
OEHLERT, Andreas Kurt 05 April 1993 12 August 1993 1
QUICK, Adrian Timothy 01 January 1997 28 February 1998 1
SIMPSON, Robert Spencer N/A 31 December 2004 1
SMITH, Peter Lionel 13 July 1993 04 August 2010 1
STINTON, Robert Leslie Charles N/A 15 November 1993 1
WARD, Christopher Graham 08 October 2018 31 December 2019 1
WAY, Peter William N/A 01 October 1993 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 July 2019
RP04AP01 - N/A 13 June 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 21 June 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
TM02 - Termination of appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 21 March 2017
RP04TM01 - N/A 09 September 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 03 March 2015
MR01 - N/A 23 October 2014
MR01 - N/A 16 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 July 2013
MISC - Miscellaneous document 14 January 2013
TM01 - Termination of appointment of director 03 January 2013
AUD - Auditor's letter of resignation 20 December 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
CH01 - Change of particulars for director 02 July 2012
TM01 - Termination of appointment of director 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 08 February 2004
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 20 March 2003
AUD - Auditor's letter of resignation 10 March 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 22 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 19 February 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 August 2000
OC138 - Order of Court 28 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AA - Annual Accounts 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 27 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 20 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 07 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 10 March 1994
288 - N/A 14 December 1993
395 - Particulars of a mortgage or charge 01 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 22 September 1993
288 - N/A 03 September 1993
288 - N/A 27 July 1993
288 - N/A 07 July 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
363b - Annual Return 31 March 1993
AA - Annual Accounts 31 March 1993
288 - N/A 10 February 1993
363a - Annual Return 23 September 1992
288 - N/A 21 September 1992
AA - Annual Accounts 06 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1992
363a - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 15 August 1991
395 - Particulars of a mortgage or charge 01 May 1991
AA - Annual Accounts 22 April 1991
288 - N/A 05 December 1990
287 - Change in situation or address of Registered Office 28 September 1990
395 - Particulars of a mortgage or charge 14 May 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 21 February 1990
288 - N/A 02 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 21 June 1988
288 - N/A 29 February 1988
363 - Annual Return 25 January 1988
288 - N/A 25 October 1987
RESOLUTIONS - N/A 07 October 1987
AA - Annual Accounts 19 March 1987
288 - N/A 03 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1987
363 - Annual Return 03 February 1987
288 - N/A 29 January 1987
288 - N/A 19 July 1986
288 - N/A 12 May 1986
MISC - Miscellaneous document 03 March 1964
NEWINC - New incorporation documents 03 March 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Fully Satisfied

N/A

Charge over deposit 08 August 2003 Fully Satisfied

N/A

Debenture 25 November 1993 Fully Satisfied

N/A

Debenture 01 August 1991 Fully Satisfied

N/A

A credit agreement 23 April 1991 Fully Satisfied

N/A

Agreement 23 April 1990 Fully Satisfied

N/A

Debenture 26 June 1985 Fully Satisfied

N/A

Supplemental legal charge 18 November 1983 Fully Satisfied

N/A

Fixed charge 21 September 1983 Fully Satisfied

N/A

Debenture 13 October 1981 Fully Satisfied

N/A

Supplemental loan agreement 14 August 1979 Fully Satisfied

N/A

Supplemental deed 26 September 1974 Fully Satisfied

N/A

Floating charge 18 May 1973 Fully Satisfied

N/A

Charge 13 November 1972 Fully Satisfied

N/A

Deed of confirmation 02 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.