Background WavePink WaveYellow Wave

C.V. INSTRUMENTS LIMITED (01020146)

C.V. INSTRUMENTS LIMITED (01020146) is an active UK company. incorporated on 9 August 1971. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). C.V. INSTRUMENTS LIMITED has been registered for 54 years. Current directors include HSU, Simon Nai Cheng, SHONE, Alaina.

Company Number
01020146
Status
active
Type
ltd
Incorporated
9 August 1971
Age
54 years
Address
C/O James Neill Holdings Ltd, Sheffield, S4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HSU, Simon Nai Cheng, SHONE, Alaina
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.V. INSTRUMENTS LIMITED

C.V. INSTRUMENTS LIMITED is an active company incorporated on 9 August 1971 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). C.V. INSTRUMENTS LIMITED was registered 54 years ago.(SIC: 26511)

Status

active

Active since 54 years ago

Company No

01020146

LTD Company

Age

54 Years

Incorporated 9 August 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield, S4 7QQ,

Timeline

12 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Jul 71
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GEORGE, David Matthew

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

HSU, Simon Nai Cheng

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born August 1960
Director
Appointed 30 Nov 2015

SHONE, Alaina

Active
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

BOWERS, Lynda

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Secretary
Appointed N/A
Resigned 29 Jan 1999

DALLMAN, John Maurice

Resigned
4a Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 01 May 2009
Resigned 31 Dec 2019

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2009

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Secretary
Appointed 29 Jan 1999
Resigned 30 Apr 2002

BEAZER, Brian Cyril

Resigned
330 East 38th Street, New YorkNY 10016
Born February 1935
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2010

BOWERS, Lynda

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Born June 1950
Director
Appointed N/A
Resigned 29 Jan 1999

BOWERS, Roger Gordon

Resigned
Greenhill Manor Greenhill Lane, BingleyBD16 4AY
Born October 1942
Director
Appointed N/A
Resigned 29 Jan 1999

BROWN, Alan Sanderson

Resigned
22 Denton Road, IlkleyLS29 0AA
Born June 1939
Director
Appointed 01 Apr 1992
Resigned 31 Oct 1999

CAHILL, David John

Resigned
23 Stumperlowe View, SheffieldS10 3QU
Born October 1961
Director
Appointed 29 Jan 1999
Resigned 30 Jun 2000

CROWLEY, Dennis

Resigned
5030 Champion Blvd Ste 6-272, Boca Raton33494
Born September 1961
Director
Appointed 10 Feb 2003
Resigned 20 Apr 2004

DYSON, Patrick John

Resigned
145 Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 17 Apr 2009
Resigned 31 Mar 2015

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Born January 1946
Director
Appointed 29 Jan 1999
Resigned 30 Apr 2009

LIM, Henry Woon-Hoe

Resigned
Tower 2 Nina Tower, Hong Kong
Born November 1951
Director
Appointed 30 May 2014
Resigned 30 Nov 2015

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

LISANTI, Antonio

Resigned
746 Chatsworth Road, ChesterfieldS40 3PN
Born December 1957
Director
Appointed 29 Jan 1999
Resigned 26 Apr 2002

WHITE, Stephen Philip

Resigned
C/O James Neill Holdings Ltd, SheffieldS4 7QQ
Born October 1966
Director
Appointed 05 Jan 1998
Resigned 12 May 2021

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Born April 1953
Director
Appointed 29 Jan 1999
Resigned 11 Nov 2002

S AND J ACQUISITION CORP

Resigned
C/O Pnc Investments Limited, Boca Raton
Corporate director
Appointed 10 Feb 2003
Resigned 29 Apr 2004

Persons with significant control

1

Atlas Way, SheffieldS4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
10 January 2008
AUDAUD
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
22 July 2005
244244
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
11 May 2004
244244
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 March 2003
244244
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2003
AUDAUD
Auditors Resignation Company
17 January 2003
AUDAUD
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
26 July 2002
244244
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
14 April 2000
244244
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
244244
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
287Change of Registered Office
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
23 August 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 January 1993
AUDAUD
Auditors Resignation Company
6 January 1993
AUDAUD
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
5 April 1990
288288
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
1 February 1988
88(3)88(3)
Resolution
1 February 1988
RESOLUTIONSResolutions
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
1 February 1988
88(2)Return of Allotment of Shares
Legacy
22 January 1988
128(3)128(3)
Legacy
22 September 1987
288288
Legacy
20 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Incorporation Company
27 July 1971
NEWINCIncorporation