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.
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 |
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 |
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 |