Company NameTeledyne UK Limited
Company StatusActive
Company Number00432014
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed11 May 2015(68 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Jason Vanwees
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(76 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Edwin Roks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2023(76 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCorporate Executive
Country of ResidenceNetherlands
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameTimothy John Sheppard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(44 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleMarketing Director
Correspondence Address126 Highfields Road
Witham
Essex
CM8 2HH
Director NameMichael Paul Mandl
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressNunthorpe Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameMr David Richard Boylan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameMr Norman George Barker
NationalityBritish
StatusResigned
Appointed13 September 1991(44 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressJebel Bait Hall Road
Mount Bures
Bures
Suffolk
CO8 5AS
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameJohn Charles Spinks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(44 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWatermill House Salts Lane
Loose
Maidstone
Kent
ME15 0BD
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed16 January 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameJames Alexander Higgins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 1998)
RoleFinance Director
Correspondence Address8 Glebe Field
Almondsbury
Bristol
Avon
BS12 4DL
Secretary NameJames Alexander Higgins
NationalityBritish
StatusResigned
Appointed19 July 1993(46 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 July 1998)
RoleFinance Director
Correspondence Address8 Glebe Field
Almondsbury
Bristol
Avon
BS12 4DL
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed24 July 1998(51 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1999)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Keith Donald Attwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(51 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraunt Courts
Rayne
Braintree
Essex
CM77 6SD
Director NameMichael Francis Hannant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(51 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 May 2009)
RoleChartered Accountant
Correspondence Address4 Orchard Close
Newport
Saffron Walden
Essex
CB11 3QT
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed02 September 1999(52 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(52 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 17 December 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameDamian Hugh Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(52 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 17 December 1999)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address81 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDr Geoffrey John Rowlands
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(52 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2002)
RoleProduct Director
Correspondence Address73 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(53 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJacqueline Long
NationalityBritish
StatusResigned
Appointed31 October 2001(54 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2002)
RoleCompany Director
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr John Patrick Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(55 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas Cottage Chaldon Herring
Dorchester
Dorset
DT2 8DN
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed26 July 2002(55 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMichael Francis Hannant
NationalityBritish
StatusResigned
Appointed06 June 2003(56 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address4 Orchard Close
Newport
Saffron Walden
Essex
CB11 3QT
Secretary NameMrs Sally Weatherall
NationalityBritish
StatusResigned
Appointed25 March 2009(62 years after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMantles Green Cottage
Hyde Heath Road, Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(62 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMrs Charlotte Lorraine Parmenter
NationalityBritish
StatusResigned
Appointed23 September 2009(62 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 2015)
RoleCommercial Manager
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Stephen Blair
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(69 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(70 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(70 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2023)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Ewan Sutherland Livingstone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(71 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameDr Miles John Adcock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(71 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU

Contact

Websitee2v.com
Telephone01245 493493
Telephone regionChelmsford

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1E2v Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£124,374,000
Gross Profit£40,591,000
Net Worth£36,889,000
Cash£9,673,000
Current Liabilities£51,640,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

15 June 2017Delivered on: 15 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 December 2009Delivered on: 20 January 2010
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 July 2006Delivered on: 11 August 2006
Satisfied on: 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of carholme road, lincoln t/no LL216628, f/h land k/a 106 waterhouse lane, chelmsford, essex t/no EX688035. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 2004Delivered on: 2 August 2004
Satisfied on: 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company and E2V technologies PLC to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 22 July 2002
Satisfied on: 3 September 2004
Persons entitled: 3I Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 106 waterhouse lane chelmsford essex CM1 2QU and carholme road lincoln LN1 1SF. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 18 July 2002
Satisfied on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties ("the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Termination of appointment of Susan Lee Main as a director on 1 December 2023 (1 page)
1 December 2023Appointment of Mr Edwin Roks as a director on 1 December 2023 (2 pages)
1 December 2023Appointment of Mr Jason Vanwees as a director on 1 December 2023 (2 pages)
29 September 2023Full accounts made up to 1 January 2023 (48 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 2 January 2022 (47 pages)
29 September 2022Second filing of Confirmation Statement dated 13 September 2022 (3 pages)
28 September 2022Cessation of Teledyne E2V Limited as a person with significant control on 24 November 2021 (1 page)
28 September 2022Notification of Rhombi Holdings Limited as a person with significant control on 24 November 2021 (2 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
(4 pages)
14 July 2022Satisfaction of charge 004320140006 in full (1 page)
7 October 2021Full accounts made up to 3 January 2021 (51 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Miles John Adcock as a director on 17 May 2021 (1 page)
5 January 2021Full accounts made up to 29 December 2019 (45 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
9 September 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 3,000,008
(4 pages)
9 September 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 300,000
(4 pages)
14 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,000,006
(4 pages)
6 May 2020Termination of appointment of Ewan Sutherland Livingstone as a director on 1 May 2020 (1 page)
30 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
30 December 2019Change of name notice (2 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 October 2019Full accounts made up to 30 December 2018 (43 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Miles John Adcock as a director on 28 February 2019 (2 pages)
11 March 2019Appointment of Mr Ewan Sutherland Livingstone as a director on 28 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed a page containing unnecessary material at the back of the annual accounts was administratively removed on 21/11/2018.
(39 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (38 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
3 July 2017Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages)
3 July 2017Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages)
15 June 2017Registration of charge 004320140006, created on 15 June 2017 (16 pages)
15 June 2017Registration of charge 004320140006, created on 15 June 2017 (16 pages)
5 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
29 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
29 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 March 2016 (41 pages)
16 June 2016Full accounts made up to 31 March 2016 (41 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,000,000
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,000,000
(3 pages)
3 June 2015Full accounts made up to 31 March 2015 (31 pages)
3 June 2015Full accounts made up to 31 March 2015 (31 pages)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000,000
(3 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000,000
(3 pages)
29 May 2014Full accounts made up to 31 March 2014 (31 pages)
29 May 2014Full accounts made up to 31 March 2014 (31 pages)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000,000
(4 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000,000
(4 pages)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
21 June 2013Auditor's resignation (2 pages)
21 June 2013Auditor's resignation (2 pages)
17 June 2013Section 521 of the companies act 2006 (1 page)
17 June 2013Section 521 of the companies act 2006 (1 page)
29 May 2013Full accounts made up to 31 March 2013 (28 pages)
29 May 2013Full accounts made up to 31 March 2013 (28 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 March 2012 (28 pages)
3 July 2012Full accounts made up to 31 March 2012 (28 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2011Full accounts made up to 31 March 2011 (28 pages)
2 August 2011Full accounts made up to 31 March 2011 (28 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (28 pages)
9 September 2010Full accounts made up to 31 March 2010 (28 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2010Resolutions
  • RES13 ‐ Pursuant to section 288 of the companies act 2006 (ca 2006) 11/12/2009
(3 pages)
3 January 2010Resolutions
  • RES13 ‐ Pursuant to section 288 of the companies act 2006 (ca 2006) 11/12/2009
(3 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2009Memorandum and Articles of Association (6 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2009Memorandum and Articles of Association (6 pages)
5 October 2009Full accounts made up to 31 March 2009 (28 pages)
5 October 2009Full accounts made up to 31 March 2009 (28 pages)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 May 2009Director appointed mr richard charles hindson (1 page)
28 May 2009Appointment terminated director michael hannant (1 page)
28 May 2009Appointment terminated director michael hannant (1 page)
28 May 2009Director appointed mr richard charles hindson (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (24 pages)
6 October 2008Full accounts made up to 31 March 2008 (24 pages)
10 April 2008Appointment terminated director john brewster (1 page)
10 April 2008Appointment terminated director john brewster (1 page)
26 November 2007Full accounts made up to 31 March 2007 (24 pages)
26 November 2007Full accounts made up to 31 March 2007 (24 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 13/09/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 13/09/07; full list of members (2 pages)
29 March 2007Full accounts made up to 31 March 2006 (19 pages)
29 March 2007Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (13 pages)
11 August 2006Particulars of mortgage/charge (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
18 October 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Return made up to 13/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Full accounts made up to 31 March 2004 (19 pages)
20 December 2004Full accounts made up to 31 March 2004 (19 pages)
6 October 2004Return made up to 13/09/04; full list of members (8 pages)
6 October 2004Return made up to 13/09/04; full list of members (8 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Particulars of mortgage/charge (39 pages)
2 August 2004Particulars of mortgage/charge (39 pages)
9 July 2004Memorandum and Articles of Association (11 pages)
9 July 2004Memorandum and Articles of Association (11 pages)
6 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
29 June 2004Company name changed E2V technologies LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed E2V technologies LIMITED\certificate issued on 29/06/04 (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
21 November 2003Return made up to 13/09/03; full list of members (8 pages)
21 November 2003Return made up to 13/09/03; full list of members (8 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
20 May 2003Location of register of members (1 page)
20 May 2003Location of register of members (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Memorandum and Articles of Association (4 pages)
19 December 2002Memorandum and Articles of Association (4 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Return made up to 13/09/02; full list of members (8 pages)
8 October 2002Return made up to 13/09/02; full list of members (8 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
2 August 2002Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page)
2 August 2002Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page)
25 July 2002Registered office changed on 25/07/02 from: one bruton street london W1J 6AQ (1 page)
25 July 2002Registered office changed on 25/07/02 from: one bruton street london W1J 6AQ (1 page)
22 July 2002Particulars of mortgage/charge (9 pages)
22 July 2002Particulars of mortgage/charge (9 pages)
21 July 2002Memorandum and Articles of Association (11 pages)
21 July 2002Memorandum and Articles of Association (11 pages)
18 July 2002Declaration of assistance for shares acquisition (14 pages)
18 July 2002Declaration of assistance for shares acquisition (14 pages)
18 July 2002Particulars of mortgage/charge (14 pages)
18 July 2002Particulars of mortgage/charge (14 pages)
12 July 2002Company name changed marconi applied technologies lim ited\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed marconi applied technologies lim ited\certificate issued on 12/07/02 (2 pages)
2 July 2002Full accounts made up to 31 March 2002 (20 pages)
2 July 2002Full accounts made up to 31 March 2002 (20 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
25 September 2001Return made up to 13/09/01; full list of members (3 pages)
25 September 2001Return made up to 13/09/01; full list of members (3 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 March 2000 (20 pages)
30 October 2000Full accounts made up to 31 March 2000 (20 pages)
22 September 2000Registered office changed on 22/09/00 from: 1 bruton street london W1X 8AQ (1 page)
22 September 2000Registered office changed on 22/09/00 from: 1 bruton street london W1X 8AQ (1 page)
18 September 2000Return made up to 13/09/00; full list of members (7 pages)
18 September 2000Return made up to 13/09/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
19 January 2000Memorandum and Articles of Association (20 pages)
19 January 2000Memorandum and Articles of Association (20 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
16 December 1999Return made up to 13/09/99; full list of members (6 pages)
16 December 1999Return made up to 13/09/99; full list of members (6 pages)
8 December 1999Company name changed eev LIMITED\certificate issued on 08/12/99 (2 pages)
8 December 1999Company name changed eev LIMITED\certificate issued on 08/12/99 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
20 September 1999Registered office changed on 20/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
14 September 1999Full accounts made up to 31 March 1999 (17 pages)
14 September 1999Full accounts made up to 31 March 1999 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
18 September 1998Return made up to 13/09/98; full list of members (5 pages)
18 September 1998Return made up to 13/09/98; full list of members (5 pages)
3 September 1998Registered office changed on 03/09/98 from: 106 waterhouse lane chelmsford essex CM1 2QU (1 page)
3 September 1998Registered office changed on 03/09/98 from: 106 waterhouse lane chelmsford essex CM1 2QU (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 September 1997Return made up to 13/09/97; full list of members (6 pages)
25 September 1997Return made up to 13/09/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (15 pages)
16 January 1997Full accounts made up to 31 March 1996 (15 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
30 September 1996Return made up to 13/09/96; full list of members (6 pages)
30 September 1996Return made up to 13/09/96; full list of members (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 September 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1995Full accounts made up to 31 March 1994 (13 pages)
11 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
12 September 1994Return made up to 13/09/94; no change of members (4 pages)
16 January 1994Full accounts made up to 31 March 1993 (12 pages)
16 January 1994Full accounts made up to 31 March 1993 (12 pages)
20 September 1993Return made up to 13/09/93; full list of members (5 pages)
23 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1993Full accounts made up to 31 March 1992 (13 pages)
29 January 1993Full accounts made up to 31 March 1992 (13 pages)
28 September 1992Return made up to 13/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1992Director's particulars changed (2 pages)
22 January 1992Secretary resigned;new secretary appointed (2 pages)
13 January 1992Director resigned;new director appointed (2 pages)
11 November 1991New director appointed (2 pages)
3 October 1991Return made up to 13/09/91; no change of members (6 pages)
17 May 1991Director resigned (6 pages)
9 May 1991Director resigned (2 pages)
24 January 1991Full accounts made up to 31 March 1990 (15 pages)
24 January 1991Full accounts made up to 31 March 1990 (15 pages)
12 October 1990Return made up to 13/09/90; full list of members (6 pages)
9 October 1989Return made up to 07/09/89; full list of members (7 pages)
4 February 1989Full accounts made up to 31 March 1988 (15 pages)
4 February 1989Full accounts made up to 31 March 1988 (15 pages)
25 October 1988Return made up to 08/09/88; full list of members (5 pages)
29 September 1988Company name changed english electric valve company l imited\certificate issued on 30/09/88 (2 pages)
29 September 1988Company name changed english electric valve company l imited\certificate issued on 30/09/88 (2 pages)
7 June 1988Director resigned (2 pages)
3 May 1988New director appointed (2 pages)
1 November 1987Return made up to 17/09/87; full list of members (5 pages)
6 August 1987Director resigned (2 pages)
5 February 1987New secretary appointed (2 pages)
27 January 1987Full accounts made up to 31 March 1986 (14 pages)
27 January 1987Full accounts made up to 31 March 1986 (14 pages)
20 December 1986New director appointed (2 pages)
15 October 1986Return made up to 11/09/86; full list of members (5 pages)
10 April 1947Registered office changed on 10/04/47 from: registered office changed (4 pages)
10 April 1947Registered office changed on 10/04/47 from: registered office changed (4 pages)
28 March 1947Certificate of incorporation (1 page)
28 March 1947Certificate of incorporation (1 page)
28 March 1947Incorporation (19 pages)
28 March 1947Incorporation (19 pages)