CHELL INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

CHELL INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693453

Incorporation date

04/03/1992

Size

Small

Contacts

Registered address

Registered address

Beacon House, Nuffield Road, Cambridge CB4 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon26/01/2026
Director's details changed for Mr Nicholas John Broadley on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon01/12/2025
Registration of charge 026934530008, created on 2025-11-27
dot icon14/10/2025
Accounts for a small company made up to 2025-04-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-04-30
dot icon22/01/2024
Termination of appointment of Michael John Creedon as a director on 2024-01-19
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-04-30
dot icon04/10/2023
Appointment of Mr Stephen Mark Brown as a director on 2023-09-29
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon18/11/2022
Accounts for a small company made up to 2022-04-30
dot icon25/09/2022
Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21
dot icon30/08/2022
Appointment of Mr Amitabh Sharma as a director on 2022-08-19
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/12/2021
Memorandum and Articles of Association
dot icon15/11/2021
Resolutions
dot icon04/11/2021
Registration of charge 026934530007, created on 2021-11-01
dot icon28/10/2021
Accounts for a small company made up to 2021-04-30
dot icon28/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-04-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon05/12/2019
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon04/12/2019
Registration of charge 026934530006, created on 2019-11-29
dot icon03/12/2019
Registered office address changed from Folgate House Folgate Road North Walsham NR28 0AJ to Beacon House Nuffield Road Cambridge CB4 1TF on 2019-12-03
dot icon03/12/2019
Notification of Sdi Group Plc as a person with significant control on 2019-11-29
dot icon03/12/2019
Cessation of Adrian Roy Mitchell as a person with significant control on 2019-11-29
dot icon03/12/2019
Appointment of Mr Michael John Creedon as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr Jonathan Paul Abell as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Adrian Roy Mitchell as a director on 2019-11-29
dot icon29/11/2019
Satisfaction of charge 026934530005 in full
dot icon28/11/2019
Satisfaction of charge 4 in full
dot icon06/11/2019
Annual return made up to 2001-03-04 with full list of shareholders
dot icon24/10/2019
Second filing of the annual return made up to 2013-03-04
dot icon24/10/2019
Second filing of the annual return made up to 2014-03-04
dot icon24/10/2019
Second filing of the annual return made up to 2016-03-04
dot icon24/10/2019
Second filing of the annual return made up to 2015-03-04
dot icon24/10/2019
Second filing of the annual return made up to 2012-03-04
dot icon09/10/2019
Second filing of Confirmation Statement dated 04/03/2019
dot icon09/10/2019
Second filing of Confirmation Statement dated 04/03/2018
dot icon03/10/2019
Resolutions
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Statement of capital on 2019-07-31
dot icon13/08/2019
Statement of capital on 2019-08-13
dot icon13/08/2019
Statement by Directors
dot icon13/08/2019
Solvency Statement dated 22/07/19
dot icon13/08/2019
Resolutions
dot icon05/04/2019
Confirmation statement made on 2019-03-04 with updates
dot icon02/11/2018
Statement by Directors
dot icon02/11/2018
Statement of capital on 2018-11-02
dot icon02/11/2018
Solvency Statement dated 26/10/18
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Statement of capital on 2018-10-26
dot icon11/10/2018
Memorandum and Articles of Association
dot icon01/10/2018
Resolutions
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of Mr Jamie Patrick Shanahan as a director on 2018-06-19
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-07-18
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Registration of charge 026934530005, created on 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon12/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-04
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-04
dot icon30/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-04
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Adrian Roy Mitchell as a director
dot icon01/03/2012
Appointment of Miss Tracy Alison Glover as a secretary
dot icon01/03/2012
Director's details changed for Mr Nicholas John Broadley on 2012-03-01
dot icon01/03/2012
Termination of appointment of Adrian Mitchell as a secretary
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Mr Adrian Roy Mitchell on 2010-03-01
dot icon23/03/2010
Director's details changed for Nicholas John Broadley on 2010-03-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2009
Return made up to 04/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Ad 18/06/08\gbp si 301875@1=301875\gbp ic 119908/421783\
dot icon24/06/2008
Ad 18/06/08\gbp si 73125@1=73125\gbp ic 46783/119908\
dot icon24/06/2008
Resolutions
dot icon04/06/2008
Secretary appointed mr adrian roy mitchell
dot icon04/06/2008
Appointment terminated secretary tracy glover
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 04/03/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 04/03/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/11/2004
Director's particulars changed
dot icon08/05/2004
Return made up to 04/03/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 04/03/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Secretary resigned
dot icon03/04/2002
Return made up to 04/03/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
Return made up to 04/03/01; full list of members
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
New director appointed
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Registered office changed on 24/04/01 from: tudor house, grammar school rd, north walsham, norfolk NR28 9JH
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/09/2000
Resolutions
dot icon09/03/2000
Return made up to 04/03/00; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Return made up to 04/03/99; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Ad 08/07/98--------- £ si 6783@1=6783 £ ic 40000/46783
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Resolutions
dot icon18/04/1998
Return made up to 04/03/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Return made up to 04/03/97; no change of members
dot icon28/06/1996
Accounting reference date extended from 30/06 to 31/12
dot icon16/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Return made up to 04/03/96; full list of members
dot icon29/02/1996
Particulars of mortgage/charge
dot icon23/02/1996
Ad 14/02/96--------- £ si 39998@1=39998 £ ic 2/40000
dot icon14/02/1996
Certificate of change of name
dot icon18/10/1995
Full accounts made up to 1995-06-30
dot icon27/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-06-30
dot icon07/03/1994
Return made up to 04/03/94; no change of members
dot icon19/11/1993
Full accounts made up to 1993-06-30
dot icon15/03/1993
Return made up to 04/03/93; full list of members
dot icon17/07/1992
Accounting reference date notified as 30/06
dot icon09/03/1992
Secretary resigned
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
19/08/2022 - Present
55
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/1992 - 04/03/1992
99600
Mitchell, Adrian Roy
Director
28/02/1992 - 31/12/2000
3
Mawdsley, David Lansdell
Director
08/07/1998 - 01/06/2001
5
Broadley, Nicholas John
Director
01/01/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHELL INSTRUMENTS LIMITED

CHELL INSTRUMENTS LIMITED is an(a) Active company incorporated on 04/03/1992 with the registered office located at Beacon House, Nuffield Road, Cambridge CB4 1TF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELL INSTRUMENTS LIMITED?

toggle

CHELL INSTRUMENTS LIMITED is currently Active. It was registered on 04/03/1992 .

Where is CHELL INSTRUMENTS LIMITED located?

toggle

CHELL INSTRUMENTS LIMITED is registered at Beacon House, Nuffield Road, Cambridge CB4 1TF.

What does CHELL INSTRUMENTS LIMITED do?

toggle

CHELL INSTRUMENTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CHELL INSTRUMENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr Nicholas John Broadley on 2026-01-26.