About

Registered Number: 01564040
Date of Incorporation: 27/05/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU,

 

Founded in 1981, Teledyne C.M.L. Group Ltd has its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". Wargent, Nicholas James, Barnshaw, Harry Thomas, Mather, David Alexander Russell, Aplin, Paul Neville, Frawley, William Patrick, Haden, David Neil, Ison, David John, Stewart, Geoffrey Duncan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLIN, Paul Neville N/A 09 September 1994 1
FRAWLEY, William Patrick N/A 30 September 1994 1
HADEN, David Neil N/A 09 August 2010 1
ISON, David John 07 October 1997 22 October 2004 1
STEWART, Geoffrey Duncan 27 September 1994 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WARGENT, Nicholas James 17 November 2017 - 1
BARNSHAW, Harry Thomas 28 July 2010 28 April 2017 1
MATHER, David Alexander Russell 28 April 2017 17 November 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 02 October 2017
AD04 - Change of location of company records to the registered office 30 August 2017
AD01 - Change of registered office address 30 August 2017
AP01 - Appointment of director 03 May 2017
AP03 - Appointment of secretary 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 17 January 2014
MR04 - N/A 17 December 2013
MR04 - N/A 17 December 2013
MR04 - N/A 17 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2011
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 02 November 2010
AA01 - Change of accounting reference date 01 November 2010
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 26 August 2010
CERTNM - Change of name certificate 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP03 - Appointment of secretary 23 August 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
CONNOT - N/A 23 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 22 October 2007
AUD - Auditor's letter of resignation 30 August 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 02 November 2005
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 09 September 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
RESOLUTIONS - N/A 19 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
AA - Annual Accounts 21 December 1998
363a - Annual Return 21 October 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363a - Annual Return 26 October 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 26 October 1996
363(353) - N/A 26 October 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 26 October 1995
288 - N/A 01 February 1995
AA - Annual Accounts 26 January 1995
287 - Change in situation or address of Registered Office 26 October 1994
363x - Annual Return 19 October 1994
288 - N/A 13 October 1994
288 - N/A 12 October 1994
288 - N/A 20 September 1994
AA - Annual Accounts 14 February 1994
288 - N/A 12 December 1993
363x - Annual Return 19 November 1993
RESOLUTIONS - N/A 27 October 1993
RESOLUTIONS - N/A 27 October 1993
RESOLUTIONS - N/A 27 October 1993
AA - Annual Accounts 21 January 1993
363x - Annual Return 06 November 1992
288 - N/A 01 October 1992
288 - N/A 14 April 1992
AA - Annual Accounts 28 November 1991
363x - Annual Return 28 November 1991
288 - N/A 19 November 1991
288 - N/A 01 October 1991
288 - N/A 26 September 1991
288 - N/A 25 September 1991
AA - Annual Accounts 25 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1991
363x - Annual Return 12 March 1991
288 - N/A 05 February 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
CERTNM - Change of name certificate 22 February 1990
288 - N/A 25 August 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AC05 - N/A 28 July 1989
CERTNM - Change of name certificate 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1988
287 - Change in situation or address of Registered Office 11 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 07 July 1987
363 - Annual Return 27 December 1986
AA - Annual Accounts 15 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2001 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Chattel mortgage 03 April 1998 Fully Satisfied

N/A

Charge 05 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.