About

Registered Number: 02693453
Date of Incorporation: 04/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Beacon House, Nuffield Road, Cambridge, CB4 1TF,

 

Having been setup in 1992, Chell Instruments Ltd are based in Cambridge. We don't know the number of employees at this business. There are 5 directors listed as Glover, Tracy Alison, Shanahan, Jamie Patrick, Cresta Associates Ltd, Glover, Tracy Alison, Mitchell, Adrian Roy for the company. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANAHAN, Jamie Patrick 19 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Tracy Alison 29 February 2012 - 1
CRESTA ASSOCIATES LTD 01 January 2001 31 March 2002 1
GLOVER, Tracy Alison 01 April 2002 03 June 2008 1
MITCHELL, Adrian Roy 04 June 2008 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA01 - Change of accounting reference date 05 December 2019
MR01 - N/A 04 December 2019
AD01 - Change of registered office address 03 December 2019
PSC02 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
MR04 - N/A 29 November 2019
MR04 - N/A 28 November 2019
AR01 - Annual Return 06 November 2019
RP04AR01 - N/A 24 October 2019
RP04AR01 - N/A 24 October 2019
RP04AR01 - N/A 24 October 2019
RP04AR01 - N/A 24 October 2019
RP04AR01 - N/A 24 October 2019
RP04CS01 - N/A 09 October 2019
RP04CS01 - N/A 09 October 2019
RESOLUTIONS - N/A 03 October 2019
AA - Annual Accounts 19 September 2019
MR04 - N/A 16 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 September 2019
RESOLUTIONS - N/A 13 August 2019
SH19 - Statement of capital 13 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2019
CAP-SS - N/A 13 August 2019
CS01 - N/A 05 April 2019
RESOLUTIONS - N/A 02 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2018
SH19 - Statement of capital 02 November 2018
CAP-SS - N/A 02 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2018
MA - Memorandum and Articles 11 October 2018
RESOLUTIONS - N/A 01 October 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 16 March 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 September 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 30 March 2015
RP04 - N/A 12 September 2014
AA - Annual Accounts 31 August 2014
RP04 - N/A 30 July 2014
RP04 - N/A 30 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 05 March 2012
AP03 - Appointment of secretary 01 March 2012
CH01 - Change of particulars for director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2004
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 01 June 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 04 September 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
RESOLUTIONS - N/A 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 02 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1996
395 - Particulars of a mortgage or charge 16 March 1996
363s - Annual Return 12 March 1996
395 - Particulars of a mortgage or charge 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
CERTNM - Change of name certificate 14 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
288 - N/A 09 March 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Single debenture 29 May 2001 Fully Satisfied

N/A

Charge 15 March 1996 Fully Satisfied

N/A

Single debenture 21 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.