About

Registered Number: 00533304
Date of Incorporation: 14/05/1954 (70 years ago)
Company Status: Active
Registered Address: Daniels Lane, Holmbush, St. Austell, Cornwall, PL25 3HG

 

Founded in 1954, Teddington Controls Ltd are based in Cornwall, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Robert N/A 12 September 2003 1
EVANS, Jeffrey Colin 15 April 1996 11 November 1999 1
GETGOOD, Henry Graham N/A 02 October 1991 1
LEWIN, Carl Robin 19 November 2001 07 June 2004 1
MILLS, Gerald Frank N/A 02 May 1997 1
OLVER, Robin Jonathan 10 January 2000 20 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 July 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 23 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 03 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 May 2000
AA - Annual Accounts 26 May 2000
353 - Register of members 21 March 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2000
AUD - Auditor's letter of resignation 16 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 02 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 28 February 1994
RESOLUTIONS - N/A 27 January 1994
288 - N/A 18 January 1994
395 - Particulars of a mortgage or charge 14 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 1994
RESOLUTIONS - N/A 09 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1994
RESOLUTIONS - N/A 08 January 1994
MEM/ARTS - N/A 08 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 21 January 1993
288 - N/A 23 July 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 19 March 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
AA - Annual Accounts 31 July 1991
363b - Annual Return 31 July 1991
288 - N/A 11 April 1991
288 - N/A 23 November 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 04 September 1989
288 - N/A 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
288 - N/A 22 July 1988
288 - N/A 04 May 1988
288 - N/A 01 October 1987
288 - N/A 01 October 1987
288 - N/A 01 October 1987
288 - N/A 24 September 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
288 - N/A 30 July 1987
288 - N/A 30 July 1987
363 - Annual Return 14 October 1986
288 - N/A 27 September 1986
AA - Annual Accounts 13 August 1986
288 - N/A 12 May 1986
AA - Annual Accounts 21 September 1984
AA - Annual Accounts 07 October 1983
AA - Annual Accounts 04 June 1982
MEM/ARTS - N/A 01 March 1979
NEWINC - New incorporation documents 14 May 1954

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 08 October 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 October 2002 Fully Satisfied

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Legal mortgage 02 October 2002 Fully Satisfied

N/A

Deed of adherence to a composite guarantee and debenture dated 9TH december 1998 03 February 2000 Fully Satisfied

N/A

Legal charge 03 February 2000 Fully Satisfied

N/A

Debenture 28 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 24 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.