Background WavePink WaveYellow Wave

SYNATEL INSTRUMENTATION LIMITED (01495116)

SYNATEL INSTRUMENTATION LIMITED (01495116) is an active UK company. incorporated on 2 May 1980. with registered office in Nr. Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). SYNATEL INSTRUMENTATION LIMITED has been registered for 45 years. Current directors include BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson and 2 others.

Company Number
01495116
Status
active
Type
ltd
Incorporated
2 May 1980
Age
45 years
Address
Walsall Road, Nr. Cannock, WS11 9TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson, CARTWRIGHT, Cielo Malaluan Bicol, WHEAT, David Victor
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNATEL INSTRUMENTATION LIMITED

SYNATEL INSTRUMENTATION LIMITED is an active company incorporated on 2 May 1980 with the registered office located in Nr. Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). SYNATEL INSTRUMENTATION LIMITED was registered 45 years ago.(SIC: 26512)

Status

active

Active since 45 years ago

Company No

01495116

LTD Company

Age

45 Years

Incorporated 2 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

B. & L. (HOLDINGS) LIMITED
From: 2 May 1980To: 31 December 1980
Contact
Address

Walsall Road Norton Canes Nr. Cannock, WS11 9TB,

Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Loan Cleared
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Oct 16
Loan Cleared
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Secured
Apr 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WHEAT, David Victor

Active
Arthurs Avenue, HarrogateHG2 0EB
Secretary
Appointed 01 Dec 2014

BRAIME, Alan Quentin

Active
Leeds, West YorkshireLS10 1JZ
Born May 1981
Director
Appointed 31 Mar 2026

BRAIME, Carl Oliver

Active
Leeds, West YorkshireLS10 1JZ
Born February 1979
Director
Appointed 31 Mar 2026

BRAIME, Oliver Nicholas Anderson

Active
Leeds, West YorkshireLS10 1JZ
Born January 1950
Director
Appointed 31 Mar 2026

CARTWRIGHT, Cielo Malaluan Bicol

Active
Leeds, West YorkshireLS10 1JZ
Born January 1963
Director
Appointed 31 Mar 2026

WHEAT, David Victor

Active
Arthurs Avenue, HarrogateHG2 0EB
Born May 1968
Director
Appointed 01 Dec 2014

BAHAL, Varinder Kumar

Resigned
Walsall Road, Nr. CannockWS11 9TB
Secretary
Appointed N/A
Resigned 01 Dec 2014

BAHAL, Varinder Kumar

Resigned
Walsall Road, Nr. CannockWS11 9TB
Born January 1947
Director
Appointed N/A
Resigned 01 Dec 2014

BOUGHTON, Gordon Rex

Resigned
Allens Guillet, KingsbridgeTQ7 2SZ
Born May 1931
Director
Appointed N/A
Resigned 06 Nov 1992

JONES, Peter John

Resigned
30 Cromwells Meadow, LichfieldWS14 9EW
Born August 1938
Director
Appointed N/A
Resigned 29 Aug 2003

LOCKWOOD, John Anthony

Resigned
Moor House Wood Lane, UttoxeterST14 8JR
Born April 1932
Director
Appointed N/A
Resigned 06 Nov 1992

MORRIS, Adrian Peter

Resigned
Walsall Road, Nr. CannockWS11 9TB
Born January 1944
Director
Appointed N/A
Resigned 01 Dec 2014

SEAGER, Roger Anthony

Resigned
10 Buttermere Drive, WolverhamptonWV11 2SA
Born March 1940
Director
Appointed N/A
Resigned 21 Mar 2005

WHEAT, Norman Victor

Resigned
Thruscross, HarrogateHG3 4AH
Born May 1945
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Don Electronics Limited

Active
Don Electronics Ltd, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026
Kirk Lane, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

141

Change Account Reference Date Company Current Shortened
3 April 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 April 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
19 December 2019
MR05Certification of Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Legacy
10 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
190190
Legacy
3 October 2008
353353
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
169169
Legacy
28 April 2005
288bResignation of Director or Secretary
Resolution
4 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Resolution
25 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
169169
Legacy
4 May 2003
169169
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 1992
AAAnnual Accounts
Memorandum Articles
3 December 1992
MAMA
Legacy
26 November 1992
169169
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 1992
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Accounts With Accounts Type Medium
17 March 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
1 September 1989
288288
Legacy
1 September 1989
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
18 April 1988
288288
Accounts With Accounts Type Small
7 April 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
9 October 1987
363363
Resolution
9 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
8 November 1986
363363
Legacy
26 September 1980
47b47b