About

Registered Number: 00432014
Date of Incorporation: 28/03/1947 (78 years ago)
Company Status: Active
Registered Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU

 

Teledyne Uk Ltd was registered on 28 March 1947 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 17 directors listed as Wargent, Nicholas James, Adcock, Miles John, Main, Susan Lee, Barker, Norman George, Parmenter, Charlotte Lorraine, Weatherall, Sally, Attwood, Keith Donald, Boylan, David Richard, Brewster, John Patrick, Hannant, Michael Francis, Higgins, James Alexander, Hindson, Richard Charles, Livingstone, Ewan Sutherland, Mandl, Michael Paul, Rowlands, Geoffrey John, Dr, Sheppard, Timothy John, Spinks, John Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Miles John 28 February 2019 - 1
MAIN, Susan Lee 28 March 2017 - 1
ATTWOOD, Keith Donald 15 October 1998 30 August 2013 1
BOYLAN, David Richard N/A 20 January 2000 1
BREWSTER, John Patrick 29 May 2002 31 December 2007 1
HANNANT, Michael Francis 15 October 1998 27 May 2009 1
HIGGINS, James Alexander 19 July 1993 15 October 1998 1
HINDSON, Richard Charles 05 May 2009 31 January 2017 1
LIVINGSTONE, Ewan Sutherland 28 February 2019 01 May 2020 1
MANDL, Michael Paul N/A 15 November 1996 1
ROWLANDS, Geoffrey John, Dr 21 February 2000 22 May 2002 1
SHEPPARD, Timothy John N/A 31 December 1991 1
SPINKS, John Charles 08 January 1992 16 April 1998 1
Secretary Name Appointed Resigned Total Appointments
WARGENT, Nicholas James 11 May 2015 - 1
BARKER, Norman George N/A 15 January 1992 1
PARMENTER, Charlotte Lorraine 23 September 2009 11 May 2015 1
WEATHERALL, Sally 25 March 2009 23 September 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
SH01 - Return of Allotment of shares 09 September 2020
SH01 - Return of Allotment of shares 14 August 2020
TM01 - Termination of appointment of director 06 May 2020
RESOLUTIONS - N/A 30 December 2019
CONNOT - N/A 30 December 2019
RESOLUTIONS - N/A 17 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 September 2017
PSC05 - N/A 03 July 2017
MR01 - N/A 15 June 2017
AA01 - Change of accounting reference date 05 April 2017
RESOLUTIONS - N/A 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 29 January 2016
RESOLUTIONS - N/A 29 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 May 2014
CH03 - Change of particulars for secretary 12 March 2014
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 11 September 2013
AUD - Auditor's letter of resignation 21 June 2013
MISC - Miscellaneous document 17 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
RESOLUTIONS - N/A 03 January 2010
RESOLUTIONS - N/A 22 December 2009
MEM/ARTS - N/A 22 December 2009
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 20 December 2004
363a - Annual Return 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 02 August 2004
MEM/ARTS - N/A 09 July 2004
RESOLUTIONS - N/A 06 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2004
CERTNM - Change of name certificate 29 June 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
353 - Register of members 20 May 2003
RESOLUTIONS - N/A 19 December 2002
MEM/ARTS - N/A 19 December 2002
363a - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AUD - Auditor's letter of resignation 12 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
MEM/ARTS - N/A 21 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2002
CERTNM - Change of name certificate 12 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
363a - Annual Return 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 22 September 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
MEM/ARTS - N/A 19 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
363a - Annual Return 16 December 1999
CERTNM - Change of name certificate 08 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
363a - Annual Return 18 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 16 January 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 20 September 1993
288 - N/A 23 July 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 28 September 1992
288 - N/A 07 April 1992
288 - N/A 22 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 11 November 1991
363b - Annual Return 03 October 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 09 May 1991
AA - Annual Accounts 24 January 1991
288 - N/A 22 October 1990
363 - Annual Return 12 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 09 October 1989
288 - N/A 27 April 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 25 October 1988
CERTNM - Change of name certificate 29 September 1988
288 - N/A 07 June 1988
288 - N/A 03 May 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 01 November 1987
288 - N/A 06 August 1987
288 - N/A 05 February 1987
AA - Annual Accounts 27 January 1987
288 - N/A 20 December 1986
363 - Annual Return 15 October 1986
287 - Change in situation or address of Registered Office 10 April 1947
NEWINC - New incorporation documents 28 March 1947
MISC - Miscellaneous document 28 March 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

Security agreement 31 December 2009 Fully Satisfied

N/A

Security agreement 25 July 2006 Fully Satisfied

N/A

Security agreement 23 July 2004 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.