Background WavePink WaveYellow Wave

CROMPTON INSTRUMENTS LIMITED (00862949)

CROMPTON INSTRUMENTS LIMITED (00862949) is an active UK company. incorporated on 1 November 1965. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CROMPTON INSTRUMENTS LIMITED has been registered for 60 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00862949
Status
active
Type
ltd
Incorporated
1 November 1965
Age
60 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON INSTRUMENTS LIMITED

CROMPTON INSTRUMENTS LIMITED is an active company incorporated on 1 November 1965 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CROMPTON INSTRUMENTS LIMITED was registered 60 years ago.(SIC: 74990, 99999)

Status

active

Active since 60 years ago

Company No

00862949

LTD Company

Age

60 Years

Incorporated 1 November 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CROMPTON PARKINSON INSTRUMENTS LIMITED
From: 1 November 1965To: 30 January 1989
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 9 March 2015To: 22 November 2016
3Rd Floor 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 9 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 1 November 1965To: 24 August 2010
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 01 Aug 1994

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

REID, David Michael

Resigned
Levelly Church End, BraintreeCM7 5EZ
Secretary
Appointed N/A
Resigned 01 Aug 1994

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 15 Nov 1993
Resigned 31 Dec 1997

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2005

EASTER, Colin Gavin

Resigned
39 Rifle Hill, BraintreeCM7 7DG
Born June 1941
Director
Appointed N/A
Resigned 06 Jun 1995

HARKUS, John Robert

Resigned
Rivendale Bell Lane, BraintreeCM7 5AG
Born April 1939
Director
Appointed N/A
Resigned 29 Aug 1997

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed N/A
Resigned 31 Dec 1998

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

REID, David Michael

Resigned
Levelly Church End, BraintreeCM7 5EZ
Born December 1944
Director
Appointed N/A
Resigned 03 Apr 1996

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2014

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

STUART, Ross Scott

Resigned
The Stables, AmmanfordSA14 3NL
Born March 1953
Director
Appointed 27 Jul 1995
Resigned 02 Aug 1998

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 18 Aug 1998
Resigned 09 Feb 2001

THOMSON, David James

Resigned
12 Buttermere Way, LoughboroughLE12 8PG
Born July 1964
Director
Appointed 26 Apr 1996
Resigned 17 Jan 2002

THOROGOOD, Stuart

Resigned
Grosvenor Place, LondonSW1X 7AW
Born January 1958
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2015

WIGNALL, Glen Anthony

Resigned
3 Heaton Way, TiptreeCO5 0DZ
Born October 1950
Director
Appointed N/A
Resigned 25 Oct 1996

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed N/A
Resigned 15 Nov 1993

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
23 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363aAnnual Return
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 December 1999
287Change of Registered Office
Legacy
26 August 1999
363aAnnual Return
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363aAnnual Return
Legacy
28 August 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
12 February 1997
363aAnnual Return
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
2 August 1995
363x363x
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363x363x
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
6 October 1993
287Change of Registered Office
Legacy
30 August 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
14 September 1992
363x363x
Legacy
25 June 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Resolution
4 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
4 October 1990
288288
Legacy
27 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
287Change of Registered Office
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
23 March 1989
288288
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Accounts With Made Up Date
17 August 1982
AAAnnual Accounts