Company NameTeledyne Limited
DirectorNicholas James Wargent
Company StatusActive
Company Number03863642
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed17 November 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
Secretary NameMr Henry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameJohn Kuelbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(3 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2012)
RoleGeneral Counsel
Correspondence Address30105 Avenida Tranquila
Rancho Palos Verdes
Ca 90275
90275
Director NameStefan Riesenfeld
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(3 weeks, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 June 2000)
RoleCorporate Officer
Correspondence Address2112 Century Park Lane No 416
Los Angeles
California 90067
Foreign
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9-13 Napier Road Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameDale Arthur Schnittjer
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2000(9 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 18 November 2012)
RoleCorporate Officer
Correspondence Address4009 San Remo Way
Tarzana
California 91356
United States
Director NameMs Melanie Susan Cibik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2012(13 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 December 2023)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
United States
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr Ian Michael Skiggs
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House Royal London Industrial Estate
Acorn Park
Charlestown Shipley
West Yorkshire
BD17 7SW
Secretary NameIan Skiggs
StatusResigned
Appointed30 April 2017(17 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressAiredale House Royal London Industrial Estate
Acorn Park
Charlestown, Shipley
West Yorkshire
BD17 7SW

Contact

Websitewww.teledynerelays.co.uk
Telephone01236 733700
Telephone regionCoatbridge

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

Financials

Year2012
Turnover£32,113,876
Gross Profit£13,574,934
Net Worth£48,623,611
Cash£631,106
Current Liabilities£17,461,536

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 Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

31 December 2012Delivered on: 5 January 2013
Persons entitled: Thomas W. Westacott and Christopher R Westcott as Nominees for T & Crew LLP

Classification: Rent deposit deed
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: All those sums standing for the time being to the credit of the deposit account opened pursuant to the terms of the rent deposit deed and being initially the sum of seven thousand five hundred and twelve pounds and twenty eight pounds (£7512.28).
Outstanding

Filing History

27 July 2023Full accounts made up to 1 January 2023 (27 pages)
16 November 2022Full accounts made up to 2 January 2022 (34 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
7 October 2021Full accounts made up to 3 January 2021 (43 pages)
13 July 2021Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 13 July 2021 (1 page)
14 January 2021Satisfaction of charge 1 in full (1 page)
23 December 2020Full accounts made up to 29 December 2019 (42 pages)
14 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2020Solvency Statement dated 25/11/20 (1 page)
14 December 2020Statement by Directors (1 page)
14 December 2020Statement of capital on 14 December 2020
  • GBP 577,678.19
(3 pages)
3 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 57,767,819
(4 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 October 2020Cessation of Rhombi Holdings Limited as a person with significant control on 29 July 2020 (1 page)
2 September 2020Notification of Teledyne Uk Limited as a person with significant control on 29 July 2020 (2 pages)
1 June 2020Termination of appointment of Ian Michael Skiggs as a director on 31 May 2020 (1 page)
22 April 2020Termination of appointment of Robert Mehrabian as a director on 21 April 2020 (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 30 December 2018 (40 pages)
25 January 2019Appointment of Mr Nicholas James Wargent as a director on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
7 November 2018Auditor's resignation (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
17 November 2017Termination of appointment of Ian Skiggs as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of Ian Skiggs as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
19 October 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
19 October 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (33 pages)
12 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
3 May 2017Appointment of Ian Skiggs as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
3 May 2017Appointment of Ian Skiggs as a secretary on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of Ian Skiggs as a secretary on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Appointment of Ian Skiggs as a director on 30 April 2017 (2 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (35 pages)
5 October 2016Full accounts made up to 31 December 2015 (35 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,532,100
(16 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,532,100
(16 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,532,100
(16 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,532,100
(16 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
28 February 2014Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages)
28 February 2014Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages)
26 February 2014Director's details changed for Mr Robert Mehrabian on 21 February 2014 (3 pages)
26 February 2014Director's details changed for Mr Robert Mehrabian on 21 February 2014 (3 pages)
10 January 2014Termination of appointment of Melanie Cibik as a director (2 pages)
10 January 2014Appointment of David Alexander Russell Mather as a director (3 pages)
10 January 2014Appointment of David Alexander Russell Mather as a director (3 pages)
10 January 2014Termination of appointment of Melanie Cibik as a director (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,532,100
(16 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,532,100
(16 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
10 December 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (16 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (16 pages)
19 September 2012Termination of appointment of John Kuelbs as a director (2 pages)
19 September 2012Appointment of Melanie Susan Cibik as a director (3 pages)
19 September 2012Appointment of Melanie Susan Cibik as a director (3 pages)
19 September 2012Termination of appointment of John Kuelbs as a director (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (16 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (16 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 November 2009Full accounts made up to 31 December 2008 (18 pages)
12 November 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (13 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (13 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
6 November 2008Return made up to 19/10/08; full list of members (6 pages)
6 November 2008Return made up to 19/10/08; full list of members (6 pages)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2007Return made up to 19/10/07; full list of members (6 pages)
30 October 2007Return made up to 19/10/07; full list of members (6 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2006Return made up to 19/10/06; full list of members (8 pages)
3 November 2006Return made up to 19/10/06; full list of members (8 pages)
30 August 2006Full accounts made up to 1 January 2006 (15 pages)
30 August 2006Full accounts made up to 1 January 2006 (15 pages)
30 August 2006Full accounts made up to 1 January 2006 (15 pages)
3 November 2005Return made up to 19/10/05; full list of members (8 pages)
3 November 2005Return made up to 19/10/05; full list of members (8 pages)
27 September 2005Full accounts made up to 2 January 2005 (15 pages)
27 September 2005Full accounts made up to 2 January 2005 (15 pages)
27 September 2005Full accounts made up to 2 January 2005 (15 pages)
13 April 2005Location of register of members (1 page)
13 April 2005Location of register of members (1 page)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2004Full accounts made up to 28 December 2003 (15 pages)
4 October 2004Full accounts made up to 28 December 2003 (15 pages)
4 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2003Registered office changed on 02/10/03 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page)
2 October 2003Registered office changed on 02/10/03 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 November 2002Return made up to 19/10/02; full list of members (8 pages)
20 November 2002Return made up to 19/10/02; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
10 November 2000Return made up to 19/10/00; 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)
10 November 2000Return made up to 19/10/00; 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)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
21 July 2000Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Nc inc already adjusted 29/11/99 (1 page)
5 June 2000Ad 29/11/99--------- £ si 3532099@1=3532099 £ ic 1/3532100 (2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Ad 29/11/99--------- £ si 3532099@1=3532099 £ ic 1/3532100 (2 pages)
5 June 2000Nc inc already adjusted 29/11/99 (1 page)
24 November 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/99
(1 page)
24 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/99
(1 page)
24 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/99
(1 page)
24 November 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/99
(1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
19 October 1999Incorporation (16 pages)
19 October 1999Incorporation (16 pages)