Based in Derby, Eley Metrology Ltd was setup in 1976, it's status is listed as "Active". We do not know the number of employees at the business. This business has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELEY, Linda | 21 October 2014 | - | 1 |
ELEY, Ann | N/A | 15 April 2013 | 1 |
GLYNN, Gary | 01 March 2007 | 26 July 2019 | 1 |
HARPER, Peter James | N/A | 30 September 2003 | 1 |
KENT, Ian | 01 March 2007 | 04 July 2008 | 1 |
MURFIN, Ivan Sydney | 26 March 1996 | 31 December 2005 | 1 |
OWEN, Martin Warden | 06 April 2001 | 31 August 2002 | 1 |
SHARRATT, Ian Bruce Mark | N/A | 10 July 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 20 November 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 13 April 2018 | |
RP04AP01 - N/A | 09 April 2018 | |
CH03 - Change of particulars for secretary | 23 February 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
CS01 - N/A | 03 March 2017 | |
MR04 - N/A | 03 September 2016 | |
MR04 - N/A | 03 September 2016 | |
AA - Annual Accounts | 16 August 2016 | |
MR04 - N/A | 29 July 2016 | |
AR01 - Annual Return | 05 May 2016 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
MR04 - N/A | 17 August 2013 | |
MR04 - N/A | 17 August 2013 | |
MR04 - N/A | 17 August 2013 | |
MR04 - N/A | 17 August 2013 | |
MR04 - N/A | 17 August 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 11 September 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 09 March 2010 | |
MG01 - Particulars of a mortgage or charge | 14 January 2010 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
363a - Annual Return | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 15 April 2004 | |
169 - Return by a company purchasing its own shares | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
RESOLUTIONS - N/A | 30 September 2003 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
AA - Annual Accounts | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
363s - Annual Return | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 01 December 1999 | |
395 - Particulars of a mortgage or charge | 04 October 1999 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 12 March 1997 | |
363s - Annual Return | 07 March 1997 | |
AA - Annual Accounts | 14 November 1996 | |
288 - N/A | 31 July 1996 | |
288 - N/A | 21 April 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 02 February 1996 | |
288 - N/A | 17 July 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 20 October 1994 | |
363s - Annual Return | 16 March 1994 | |
287 - Change in situation or address of Registered Office | 19 November 1993 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 22 March 1993 | |
AA - Annual Accounts | 04 February 1993 | |
288 - N/A | 08 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1992 | |
363s - Annual Return | 09 March 1992 | |
AA - Annual Accounts | 13 September 1991 | |
AUD - Auditor's letter of resignation | 25 April 1991 | |
363a - Annual Return | 08 April 1991 | |
CERTNM - Change of name certificate | 05 February 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1991 | |
363 - Annual Return | 17 October 1990 | |
AA - Annual Accounts | 02 August 1990 | |
169 - Return by a company purchasing its own shares | 24 July 1990 | |
288 - N/A | 16 July 1990 | |
288 - N/A | 11 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1990 | |
RESOLUTIONS - N/A | 15 June 1990 | |
RESOLUTIONS - N/A | 15 June 1990 | |
288 - N/A | 15 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 March 1990 | |
RESOLUTIONS - N/A | 19 February 1990 | |
RESOLUTIONS - N/A | 19 February 1990 | |
RESOLUTIONS - N/A | 19 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1990 | |
288 - N/A | 11 January 1990 | |
RESOLUTIONS - N/A | 02 August 1989 | |
169 - Return by a company purchasing its own shares | 28 July 1989 | |
288 - N/A | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 18 July 1989 | |
AA - Annual Accounts | 11 April 1989 | |
363 - Annual Return | 11 April 1989 | |
363 - Annual Return | 21 March 1988 | |
AA - Annual Accounts | 21 March 1988 | |
AA - Annual Accounts | 12 August 1987 | |
363 - Annual Return | 12 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 September 2012 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 2012 | Fully Satisfied |
N/A |
Legal charge | 08 January 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 May 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 September 1999 | Fully Satisfied |
N/A |
Legal charge | 26 March 1997 | Fully Satisfied |
N/A |
Legal charge | 26 March 1997 | Fully Satisfied |
N/A |
Debenture | 06 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 07 January 1991 | Fully Satisfied |
N/A |
Legal charge | 07 January 1991 | Fully Satisfied |
N/A |
Legal charge | 07 January 1991 | Fully Satisfied |
N/A |
Legal charge | 07 January 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 July 1989 | Fully Satisfied |
N/A |
Legal charge | 23 October 1985 | Fully Satisfied |
N/A |
Legal charge | 04 June 1982 | Fully Satisfied |
N/A |
Charge | 25 May 1982 | Fully Satisfied |
N/A |
Debenture | 28 February 1980 | Fully Satisfied |
N/A |