TELEDYNE C.M.L. GROUP LIMITED

TELEDYNE C.M.L. GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELEDYNE C.M.L. GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01564040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELEDYNE C.M.L. GROUP LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TELEDYNE C.M.L. GROUP LIMITED located?

    Registered Office Address
    106 Waterhouse Lane
    CM1 2QU Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEDYNE C.M.L. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.M.L. GROUP LTD.Feb 23, 1990Feb 23, 1990
    C.M.L. PRECISION MACHINING LTD. Aug 09, 1988Aug 09, 1988
    COOPER MERSEYSIDE LIMITEDDec 31, 1981Dec 31, 1981
    PEACECREAM LIMITEDMay 27, 1981May 27, 1981

    What are the latest accounts for TELEDYNE C.M.L. GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for TELEDYNE C.M.L. GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for TELEDYNE C.M.L. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Mehrabian as a director on Oct 02, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 29, 2024

    5 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2023

    5 pagesAA

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Notification of Rhombi Holdings Limited as a person with significant control on Jun 07, 2022

    2 pagesPSC02

    Cessation of Intelek Properties Limited as a person with significant control on Jun 07, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 02, 2022

    5 pagesAA

    Termination of appointment of Aldo Pichelli as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2021

    5 pagesAA

    Accounts for a dormant company made up to Dec 29, 2019

    5 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr Nicholas James Wargent as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Russell Mather as a secretary on Nov 17, 2017

    1 pagesTM02

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Who are the officers of TELEDYNE C.M.L. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Secretary
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    240283550001
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    United KingdomBritish141876430001
    BARNSHAW, Harry Thomas
    Blackthorn Garnibboch Road
    Cumbernauld
    G67 4AF Glasgow
    Secretary
    Blackthorn Garnibboch Road
    Cumbernauld
    G67 4AF Glasgow
    British153614010001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Secretary
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    230566770001
    APLIN, Paul Neville
    17 Chipping Avenue
    Ainsdale
    PR8 2SG Southport
    Director
    17 Chipping Avenue
    Ainsdale
    PR8 2SG Southport
    British4812200001
    BARNSHAW, Harry Thomas
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United KingdomBritish153604000001
    BRANNOCK, David John
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    Director
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    British77471210002
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    FRAWLEY, William Patrick
    3 Wash Lane
    WN7 Leigh
    Lancs
    Director
    3 Wash Lane
    WN7 Leigh
    Lancs
    British18610160001
    HADEN, David Neil
    23 Blackbrook Avenue
    CH5 3HJ Hawarden
    Flintshire
    Director
    23 Blackbrook Avenue
    CH5 3HJ Hawarden
    Flintshire
    United KingdomBritish20524640005
    HOLGATE, John Graham
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    Director
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    British34049210001
    ISON, David John
    Green Paddocks Cheltenham Road
    Little Beckford
    GL20 7AL Tewkesbury
    Gloucestershire
    Director
    Green Paddocks Cheltenham Road
    Little Beckford
    GL20 7AL Tewkesbury
    Gloucestershire
    British55899160003
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Director
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    ScotlandBritish63952030001
    MEHRABIAN, Robert
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    United StatesAmerican66617800001
    PERRY, Neil Adrian
    2 Prospect Place
    GL7 1EZ Cirencester
    Gloucestershire
    Director
    2 Prospect Place
    GL7 1EZ Cirencester
    Gloucestershire
    British76635870002
    PICHELLI, Aldo
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    Essex
    England
    United StatesAmerican156291560001
    SCOTT, David Griffiths
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    Director
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    British19391820001
    STEWART, Geoffrey Duncan
    66 Osmaston Road
    CH42 8LL Prenton
    Wirral
    Director
    66 Osmaston Road
    CH42 8LL Prenton
    Wirral
    United KingdomBritish40635130002

    Who are the persons with significant control of TELEDYNE C.M.L. GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhombi Holdings Limited
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Jun 07, 2022
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number7678650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Intelek Properties Limited
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    England
    Apr 06, 2016
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02487913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0