Background WavePink WaveYellow Wave

TELEDYNE C.M.L. GROUP LIMITED (01564040)

TELEDYNE C.M.L. GROUP LIMITED (01564040) is an active UK company. incorporated on 27 May 1981. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. TELEDYNE C.M.L. GROUP LIMITED has been registered for 44 years. Current directors include WARGENT, Nicholas James.

Company Number
01564040
Status
active
Type
ltd
Incorporated
27 May 1981
Age
44 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
WARGENT, Nicholas James
SIC Codes
30990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE C.M.L. GROUP LIMITED

TELEDYNE C.M.L. GROUP LIMITED is an active company incorporated on 27 May 1981 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. TELEDYNE C.M.L. GROUP LIMITED was registered 44 years ago.(SIC: 30990, 32990)

Status

active

Active since 44 years ago

Company No

01564040

LTD Company

Age

44 Years

Incorporated 27 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

C.M.L. GROUP LTD.
From: 23 February 1990To: 23 August 2010
C.M.L. PRECISION MACHINING LTD.
From: 9 August 1988To: 23 February 1990
COOPER MERSEYSIDE LIMITED
From: 31 December 1981To: 9 August 1988
PEACECREAM LIMITED
From: 27 May 1981To: 31 December 1981
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ
From: 2 November 2010To: 30 August 2017
Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR
From: 27 May 1981To: 2 November 2010
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 21
Owner Exit
Jun 22
Director Left
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 06 Feb 2019

BARNSHAW, Harry Thomas

Resigned
Blackthorn Garnibboch Road, GlasgowG67 4AF
Secretary
Appointed 28 Jul 2010
Resigned 28 Apr 2017

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Secretary
Appointed 30 Jun 2001
Resigned 28 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Secretary
Appointed N/A
Resigned 30 Jun 2001

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Secretary
Appointed 28 Apr 2017
Resigned 17 Nov 2017

APLIN, Paul Neville

Resigned
17 Chipping Avenue, SouthportPR8 2SG
Born March 1953
Director
Appointed N/A
Resigned 09 Sept 1994

BARNSHAW, Harry Thomas

Resigned
The Lodge, West DraytonUB7 0LQ
Born September 1946
Director
Appointed 28 Jul 2010
Resigned 28 Apr 2017

BRANNOCK, David John

Resigned
Glebe House Silver Street, SwindonSN6 8JF
Born March 1953
Director
Appointed 04 May 1999
Resigned 02 Mar 2001

BRODIE, Ian Duncan

Resigned
Hunters Piece, SwindonSN6 8JR
Born August 1951
Director
Appointed N/A
Resigned 03 Aug 2010

DAVIS, John Patrick

Resigned
Sandwath, Newbiggin On LuneCA17 4LY
Born June 1944
Director
Appointed N/A
Resigned 13 Jun 1999

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 19 May 2000
Resigned 28 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2001

FRAWLEY, William Patrick

Resigned
3 Wash Lane, LeighWN7
Born August 1947
Director
Appointed N/A
Resigned 30 Sept 1994

HADEN, David Neil

Resigned
23 Blackbrook Avenue, HawardenCH5 3HJ
Born June 1958
Director
Appointed N/A
Resigned 09 Aug 2010

HOLGATE, John Graham

Resigned
Ghyll Croft, KempsfordGL7 4NF
Born February 1937
Director
Appointed N/A
Resigned 29 Nov 1993

ISON, David John

Resigned
Green Paddocks Cheltenham Road, TewkesburyGL20 7AL
Born March 1958
Director
Appointed 07 Oct 1997
Resigned 22 Oct 2004

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Born January 1963
Director
Appointed 28 Apr 2017
Resigned 01 Jan 2019

MEHRABIAN, Robert

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born July 1941
Director
Appointed 28 Jul 2010
Resigned 02 Oct 2025

PERRY, Neil Adrian

Resigned
2 Prospect Place, CirencesterGL7 1EZ
Born July 1959
Director
Appointed 23 Aug 1999
Resigned 26 Nov 1999

PICHELLI, Aldo

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born January 1952
Director
Appointed 28 Jul 2010
Resigned 15 Oct 2021

SCOTT, David Griffiths

Resigned
The Barn Main Street, PershoreWR10 3NZ
Born February 1942
Director
Appointed 03 Jan 1995
Resigned 31 Mar 2001

STEWART, Geoffrey Duncan

Resigned
66 Osmaston Road, PrentonCH42 8LL
Born March 1952
Director
Appointed 27 Sept 1994
Resigned 20 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022
Harmondsworth Lane, West DraytonUB7 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 August 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Auditors Resignation Company
30 August 2007
AUDAUD
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
3 November 2003
288cChange of Particulars
Legacy
3 November 2003
288cChange of Particulars
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363aAnnual Return
Legacy
17 March 1997
225(1)225(1)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Legacy
26 October 1996
363(353)363(353)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
287Change of Registered Office
Legacy
19 October 1994
363x363x
Legacy
13 October 1994
288288
Legacy
12 October 1994
288288
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
19 November 1993
363x363x
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
6 November 1992
363x363x
Legacy
1 October 1992
288288
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Legacy
19 November 1991
288288
Legacy
1 October 1991
288288
Legacy
26 September 1991
288288
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
225(1)225(1)
Legacy
12 March 1991
363x363x
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
28 July 1989
AC05AC05
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1988
403aParticulars of Charge Subject to s859A
Legacy
11 April 1988
287Change of Registered Office
Legacy
5 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
7 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Accounts With Made Up Date
15 March 1985
AAAnnual Accounts