Company NameInstitution Of Electronics(The)
Company StatusActive
Company Number00304499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1935(88 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alan George Hollinshead
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Bentfield Close
Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Secretary NameMrs Pamela Geraldine Hollinshead
NationalityBritish
StatusCurrent
Appointed31 January 1999(63 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentfield Close
Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Director NameTrevor Thomas
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(65 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWestways 6 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Director NameNorman Roy Polden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2007(71 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaymere Cottage
122 Mill Lane
Greasby
Merseyside
CH49 3AR
Wales
Director NameMr Timothy David Hatch
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2011(75 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
Director NameGregory James Clark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(77 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
Director NameMiss Elaine Mhairi Macqueen
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(77 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
Director NameDr Martin Paul Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(82 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
Director NameMr John Richard Bann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(87 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
Director NameMr Ian John Lewsley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1995)
RoleConsultant Engineer
Correspondence Address17 Devonshire Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EU
Director NameMr John Anthony Edwards
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration30 years (resigned 10 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEmbsay Kirk
Embsay
Skipton
Yorkshire
BD23 6SF
Director NameTrevor Thomas
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1993)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWestways 6 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Director NameDr John Sholem Portnoy
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 1998)
RoleRetired Hospital Consultant
Correspondence AddressOak Trees Woodman Lane
London
E4 7QR
Director NameMr Derek George Patterson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1994)
RoleCollege Lecturer
Correspondence Address24 Pine Hill
Epsom
Surrey
KT18 7BG
Director NameMr Alan Tennant Jones
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 September 2005)
RoleRetired Po Officer
Correspondence Address24 Selsey Avenue
Sale
Cheshire
M33 4RL
Director NameMr Wilfred Neville Clark
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2008)
RoleConsultant
Correspondence Address7 Denbigh Drive
Clitheroe
Lancashire
BB7 2BH
Director NameMr Walter Birtwistle
Date of BirthMarch 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2001)
RoleRetired
Correspondence Address78 Shaw Road
Rochdale
Lancashire
OL16 4SQ
Secretary NameMr Derek George Patterson
NationalityBritish
StatusResigned
Appointed12 January 1992(56 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1993)
RoleCompany Director
Correspondence Address24 Pine Hill
Epsom
Surrey
KT18 7BG
Secretary NameMr Walter Birtwistle
NationalityEnglish
StatusResigned
Appointed24 July 1993(57 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1999)
RoleRetired
Correspondence Address78 Shaw Road
Rochdale
Lancashire
OL16 4SQ
Director NameMr Edwin Craig Griffiths
Date of BirthDecember 1976 (Born 47 years ago)
NationalityWelsh
StatusResigned
Appointed27 November 2012(77 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 2016)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address12 Bentfield Close, Higher
Bebington, Wirral
Merseyside
CH63 8NB
Wales
Director NameMr John Richard Bann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(77 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bentfield Close, Higher
Bebington, Wirral
Merseyside
CH63 8NB
Wales
Director NameMr Stephen Robert Pearson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(87 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSitch Croft Farm Brown House Lane
Higher Wheelton
Chorley
PR6 8HR

Contact

Websiteinstitutionofelectronics.ac.uk
Email address[email protected]
Telephone0151 6084236
Telephone regionLiverpool

Location

Registered Address12 Robinswood
12 Bentfield Close
Wirral
Mesrseyside
CH63 8NB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£203,709
Cash£204,259
Current Liabilities£550

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (19 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (20 pages)
5 January 2018Registered office address changed from Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB United Kingdom to Robinswood 12 Bentfield Close Higher Bebington Wirral CH63 8NB on 5 January 2018 (1 page)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 November 2017Appointment of Dr Martin Paul Thomas as a director on 18 November 2017 (2 pages)
22 November 2017Appointment of Dr Martin Paul Thomas as a director on 18 November 2017 (2 pages)
9 November 2017Registered office address changed from 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB to Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB to Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB on 9 November 2017 (1 page)
6 November 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
6 November 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Termination of appointment of Edwin Craig Griffiths as a director on 28 December 2016 (1 page)
4 January 2017Termination of appointment of Edwin Craig Griffiths as a director on 28 December 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 December 2015Annual return made up to 24 December 2015 no member list (9 pages)
30 December 2015Annual return made up to 24 December 2015 no member list (9 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 July 2015Termination of appointment of John Richard Bann as a director on 15 June 2015 (1 page)
17 July 2015Termination of appointment of John Richard Bann as a director on 15 June 2015 (1 page)
24 December 2014Annual return made up to 24 December 2014 no member list (10 pages)
24 December 2014Annual return made up to 24 December 2014 no member list (10 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2013Annual return made up to 24 December 2013 no member list (10 pages)
24 December 2013Annual return made up to 24 December 2013 no member list (10 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 July 2013Appointment of Mr Edwin Craig Griffiths as a director (2 pages)
4 July 2013Appointment of Mr Edwin Craig Griffiths as a director (2 pages)
3 July 2013Appointment of Miss Elaine Mhairi Macqueen as a director (2 pages)
3 July 2013Appointment of Miss Elaine Mhairi Macqueen as a director (2 pages)
10 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
10 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
9 January 2013Appointment of Mr John Richard Bann as a director (2 pages)
9 January 2013Appointment of Mr John Richard Bann as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 November 2012Appointment of Gregory James Clark as a director (2 pages)
23 November 2012Appointment of Gregory James Clark as a director (2 pages)
3 January 2012Annual return made up to 29 December 2011 no member list (8 pages)
3 January 2012Annual return made up to 29 December 2011 no member list (8 pages)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 March 2011Appointment of Mr Timothy David Hatch as a director (2 pages)
18 March 2011Appointment of Mr Timothy David Hatch as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 no member list (7 pages)
4 January 2011Annual return made up to 29 December 2010 no member list (7 pages)
22 January 2010Director's details changed for Norman Roy Polden on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mr Alan George Hollinshead on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alan George Hollinshead on 22 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 29 December 2009 no member list (5 pages)
22 January 2010Director's details changed for Trevor Thomas on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Norman Roy Polden on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Trevor Thomas on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 no member list (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mr John Anthony Edwards on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Anthony Edwards on 22 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 December 2008Annual return made up to 29/12/08 (3 pages)
30 December 2008Director's change of particulars / alan hollinshead / 29/12/2008 (1 page)
30 December 2008Director's change of particulars / alan hollinshead / 29/12/2008 (1 page)
30 December 2008Annual return made up to 29/12/08 (3 pages)
16 October 2008Appointment terminated director wilfred clark (1 page)
16 October 2008Appointment terminated director wilfred clark (1 page)
18 February 2008Annual return made up to 29/12/07 (2 pages)
18 February 2008Annual return made up to 29/12/07 (2 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 February 2007Annual return made up to 29/12/06 (2 pages)
20 February 2007Annual return made up to 29/12/06 (2 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 34 colmore avenue spital wirral merseyside CH63 9NL (1 page)
21 June 2006Registered office changed on 21/06/06 from: 34 colmore avenue spital wirral merseyside CH63 9NL (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Annual return made up to 29/12/05 (5 pages)
25 January 2006Annual return made up to 29/12/05 (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 December 2004Annual return made up to 29/12/04 (5 pages)
20 December 2004Annual return made up to 29/12/04 (5 pages)
9 January 2004Annual return made up to 29/12/03 (5 pages)
9 January 2004Annual return made up to 29/12/03 (5 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 April 2003Annual return made up to 12/01/03
  • 363(287) ‐ Registered office changed on 08/04/03
(5 pages)
8 April 2003Annual return made up to 12/01/03
  • 363(287) ‐ Registered office changed on 08/04/03
(5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 April 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2001Annual return made up to 12/01/01 (4 pages)
7 February 2001Annual return made up to 12/01/01 (4 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 January 2000Annual return made up to 12/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2000Annual return made up to 12/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Annual return made up to 12/01/99 (6 pages)
3 March 1999Annual return made up to 12/01/99 (6 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 78 shaw road thornham rochdale lancashire OL16 4SQ (1 page)
26 June 1998Registered office changed on 26/06/98 from: 78 shaw road thornham rochdale lancashire OL16 4SQ (1 page)
11 February 1998Full accounts made up to 5 April 1997 (7 pages)
11 February 1998Full accounts made up to 5 April 1997 (7 pages)
11 February 1998Full accounts made up to 5 April 1997 (7 pages)
4 February 1998Annual return made up to 12/01/98 (6 pages)
4 February 1998Annual return made up to 12/01/98 (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (6 pages)
7 February 1997Annual return made up to 12/01/97 (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (6 pages)
7 February 1997Annual return made up to 12/01/97 (6 pages)
15 February 1996Annual return made up to 12/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
15 February 1996Annual return made up to 12/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
28 August 1935Incorporation (29 pages)
28 August 1935Incorporation (29 pages)