THE MTL INSTRUMENTS GROUP LIMITED

THE MTL INSTRUMENTS GROUP LIMITED

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

    Company NameTHE MTL INSTRUMENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01871978
    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 THE MTL INSTRUMENTS GROUP LIMITED?

    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing

    Where is THE MTL INSTRUMENTS GROUP LIMITED located?

    Registered Office Address
    Great Marlings
    Butterfield
    LU2 8DL Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MTL INSTRUMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MTL INSTRUMENTS GROUP PUBLIC LIMITED COMPANYDec 14, 1984Dec 14, 1984

    What are the latest accounts for THE MTL INSTRUMENTS 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 31, 2024

    What is the status of the latest confirmation statement for THE MTL INSTRUMENTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for THE MTL INSTRUMENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 17, 2025 with updates

    5 pagesCS01

    Appointment of Ms Jayne Siobahn Meikle as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Andrew Jackson as a director on Jan 31, 2025

    1 pagesTM01

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

    22 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2022

    22 pagesAAMD

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Malcolm Quartey as a director on Feb 17, 2023

    2 pagesAP01

    Termination of appointment of Paul Stephen Lewis as a director on Feb 17, 2023

    1 pagesTM01

    Director's details changed for Mr Andrew Jackson on Feb 08, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philippe Patrick André Delsaut as a director on Feb 25, 2021

    1 pagesTM01

    Appointment of Mr Andrew Jackson as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mr Paul Stephen Lewis as a director on Feb 25, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Termination of appointment of Cyril Grandjean as a director on May 15, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of THE MTL INSTRUMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEIKLE, Jayne Siobahn
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritish255861800001
    QUARTEY, Daniel Malcolm
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    United KingdomBritish272249270001
    COCKRELL, Stephen John
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    Secretary
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    British78801780001
    GREENHALGH, William Saxon
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    Secretary
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    British54237170002
    HELZ, Terrance Valentine
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Secretary
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    147646280001
    ANDERSSON, Curt John
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    Director
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    American102873740001
    BOGLE, Donald
    8900 Wildflower Way
    Knoxvillie
    Tennessee 37922
    America
    Director
    8900 Wildflower Way
    Knoxvillie
    Tennessee 37922
    America
    American82709350001
    COCKRELL, Stephen John
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    British78801780001
    COCKRELL, Stephen John
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    Home Farm House
    Weston
    NN12 8PU Towcester
    Northamptonshire
    British78801780001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    DELSAUT, Philippe Patrick André
    Route De La Longeraie 7
    Morges
    Eaton Industries Manufacturing Gmbh
    Switzerland
    Director
    Route De La Longeraie 7
    Morges
    Eaton Industries Manufacturing Gmbh
    Switzerland
    SwitzerlandBelgian205418090001
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmerican115387690001
    GILLESPIE, Dennis Michael
    101 Straws Point Road
    Rye
    03870 New Hampshire
    Usa
    Director
    101 Straws Point Road
    Rye
    03870 New Hampshire
    Usa
    American44046640002
    GRANDJEAN, Cyril
    Route De La Longeraie 7
    Morges
    Eaton Industries Manufacturing Gmbh
    Switzerland
    Director
    Route De La Longeraie 7
    Morges
    Eaton Industries Manufacturing Gmbh
    Switzerland
    SwitzerlandSwiss205418200001
    GREENHALGH, William Saxon
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    Director
    9 Elm Tree Farm Close Hambridge Way
    Pirton
    SG5 3QY Hitchin
    Hertfordshire
    EnglandBritish54237170002
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmerican61652840001
    HORTON, Paul, Mr.
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Great BritainBritish154329070001
    HUTCHEON, Ian Carrodus
    47 Fairford Avenue
    LU2 7ES Luton
    Bedfordshire
    Director
    47 Fairford Avenue
    LU2 7ES Luton
    Bedfordshire
    British10725090001
    HUTCHEON, Janet
    66a Ashley Road
    Bathford
    BA1 7TS Bath
    Director
    66a Ashley Road
    Bathford
    BA1 7TS Bath
    British11445300003
    JACKSON, Andrew
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    EnglandBritish199276600001
    JOHNSON, Rickie Lee
    7110 Terravita Hills
    Houston
    Texas 77069
    Usa
    Director
    7110 Terravita Hills
    Houston
    Texas 77069
    Usa
    UsaUnited States130906060001
    KING-DANIELS, Suzanne
    Route De Montelly
    1166 Perroy Vd
    14
    Switzerland
    Director
    Route De Montelly
    1166 Perroy Vd
    14
    Switzerland
    United StatesUsa190391940001
    LAWAREE, Bruno
    Chemin De La Croisette
    1260 Nyon
    52
    Switzerland
    Director
    Chemin De La Croisette
    1260 Nyon
    52
    Switzerland
    SwitzerlandBelgian190393290001
    LAZENBY, Terence Michael
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    Director
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    EnglandBritish9214040001
    LEONARD, Jack Lawrence, Dr
    Downs Edge Stable Lane
    Findon
    BN14 0RR Worthing
    West Sussex
    Director
    Downs Edge Stable Lane
    Findon
    BN14 0RR Worthing
    West Sussex
    British7981540001
    LEWIS, Paul Stephen
    Tancred Close
    CV31 3RZ Leamington Spa
    6
    Warwickshire
    England
    Director
    Tancred Close
    CV31 3RZ Leamington Spa
    6
    Warwickshire
    England
    EnglandBritish163019350001
    LOW, Edward David
    Timberside Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    Timberside Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    British11445310001
    MARSON, George Barrie
    Warwick House Bridge Street
    Wickham
    PO17 5JJ Fareham
    Hampshire
    Director
    Warwick House Bridge Street
    Wickham
    PO17 5JJ Fareham
    Hampshire
    British15020480001
    MAXWELL, Peter Willis
    Clopton
    CV37 0QR Stratford-Upon-Avon
    The Well House
    Warwickshire
    England
    Director
    Clopton
    CV37 0QR Stratford-Upon-Avon
    The Well House
    Warwickshire
    England
    United KingdomBritish60789150005
    OUDAR, Christian Marie-Jacques Andre
    8820 Rachell Court
    Manassas Virginia 22110
    FOREIGN
    Usa
    Director
    8820 Rachell Court
    Manassas Virginia 22110
    FOREIGN
    Usa
    French11445320001
    PHILP, Graeme Scott, Dr
    68 Berkley Street
    Eynesbury
    PE19 2NF St. Neots
    Cambridgeshire
    Director
    68 Berkley Street
    Eynesbury
    PE19 2NF St. Neots
    Cambridgeshire
    EnglandBritish23359570002
    REED, John Boyd
    2124 Tangley
    Houston
    Texas 77002
    Usa
    Director
    2124 Tangley
    Houston
    Texas 77002
    Usa
    United StatesAmerican119272520001
    TIBURTIUS, Barnabas
    Rathnas
    18 Radhakrishna Nagar Cross Street
    600 041 Madras
    India
    Director
    Rathnas
    18 Radhakrishna Nagar Cross Street
    600 041 Madras
    India
    Indian49345770001
    TOWLE, Leonard Christopher
    17 Duck End Lane
    Maulden
    Bedfordshire
    Director
    17 Duck End Lane
    Maulden
    Bedfordshire
    British11445330001

    Who are the persons with significant control of THE MTL INSTRUMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Apr 06, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06023445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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