CROMPTON INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

CROMPTON INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00862949

Incorporation date

01/11/1965

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1982)
dot icon02/02/2026
Termination of appointment of Kelly Jean Becker as a director on 2026-02-02
dot icon02/02/2026
Appointment of David Anthony Hall as a director on 2026-02-02
dot icon20/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/04/2025
Termination of appointment of Antoine Marie Sage as a director on 2025-04-01
dot icon01/04/2025
Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon04/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/06/2021
Director's details changed for Kelly Jean Becker on 2021-04-01
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Appointment of Kelly Jean Becker as a director on 2020-12-31
dot icon29/01/2021
Termination of appointment of Michael Patrick Hughes as a director on 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/06/2020
Change of details for Btr Industries Limited as a person with significant control on 2016-09-20
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Director's details changed for Director Michael Patrick Hughes on 2018-04-03
dot icon04/10/2017
Appointment of Mr Michael Patrick Hughes as a director on 2017-09-12
dot icon04/10/2017
Termination of appointment of Tanuja Randery as a director on 2017-09-13
dot icon05/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/11/2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2016-11-22
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2015
Auditor's resignation
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for Invensys Secretaries Limited on 2015-02-27
dot icon10/03/2015
Appointment of Tanuja Randery as a director on 2015-03-01
dot icon09/03/2015
Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 2015-03-09
dot icon09/03/2015
Termination of appointment of Stuart Thorogood as a director on 2015-03-01
dot icon02/01/2015
Termination of appointment of Rachel Louise Spencer as a director on 2014-12-31
dot icon06/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Stuart Thorogood as a director
dot icon31/03/2014
Appointment of Mr Trevor Lambeth as a director
dot icon31/03/2014
Termination of appointment of Victoria Hull as a director
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/08/2011
Director's details changed for Victoria Mary Hull on 2011-08-18
dot icon18/08/2011
Director's details changed for Rachel Louise Spencer on 2011-08-18
dot icon14/06/2011
Secretary's details changed for Invensys Secretaries Limited on 2010-08-16
dot icon13/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 2010-08-24
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Invensys Secretaries Limited on 2009-10-01
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/08/2006
Return made up to 01/08/06; full list of members
dot icon09/08/2006
Secretary's particulars changed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon17/08/2005
Secretary's particulars changed
dot icon13/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon27/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/08/2004
Return made up to 01/08/04; full list of members
dot icon22/08/2003
Return made up to 01/08/03; full list of members
dot icon21/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/03/2003
Director resigned
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/09/2002
Return made up to 01/08/02; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/08/2001
Return made up to 01/08/01; full list of members
dot icon30/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon29/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/01/2001
Resolutions
dot icon21/08/2000
Return made up to 01/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Secretary's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon17/08/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/03/1999
Director resigned
dot icon10/12/1998
Director resigned
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 01/08/98; full list of members; amend
dot icon05/10/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Return made up to 01/08/97; full list of members
dot icon28/08/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
dot icon12/02/1997
Return made up to 01/08/96; full list of members
dot icon12/02/1997
Director resigned
dot icon28/10/1996
Director resigned
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
New director appointed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
New director appointed
dot icon02/08/1995
Return made up to 01/08/95; full list of members
dot icon10/07/1995
Director resigned
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Return made up to 01/08/94; full list of members
dot icon16/12/1993
Director resigned
dot icon16/12/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Registered office changed on 06/10/93 from: freebournes road witham essex CM8 3AH
dot icon30/08/1993
Return made up to 01/08/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
Return made up to 01/08/92; full list of members
dot icon25/06/1992
Director resigned
dot icon06/03/1992
New director appointed
dot icon06/03/1992
New director appointed
dot icon15/02/1992
Director resigned
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 01/08/91; full list of members
dot icon04/01/1991
Resolutions
dot icon23/11/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
New director appointed
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon10/09/1990
New director appointed
dot icon10/09/1990
Director resigned
dot icon10/09/1990
Registered office changed on 10/09/90 from: guiseley nr leeds yorkshire
dot icon18/06/1990
Return made up to 17/05/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 26/06/89; full list of members
dot icon16/06/1989
Resolutions
dot icon09/05/1989
Director resigned
dot icon26/04/1989
Director resigned
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon23/03/1989
Director resigned
dot icon27/01/1989
Certificate of change of name
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 23/06/88; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 18/06/87; full list of members
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 12/06/86; full list of members
dot icon17/08/1982
Accounts made up to 1981-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
01/01/2006 - 31/03/2014
225
Becker, Kelly Jean
Director
31/12/2020 - 02/02/2026
43
Sage, Antoine Marie
Director
15/02/2022 - 01/04/2025
62
Hall, David Anthony
Director
02/02/2026 - Present
43
Whitaker, Jacqueline Yvette
Director
01/04/2025 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMPTON INSTRUMENTS LIMITED

CROMPTON INSTRUMENTS LIMITED is an(a) Active company incorporated on 01/11/1965 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. There are currently 2 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 CROMPTON INSTRUMENTS LIMITED?

toggle

CROMPTON INSTRUMENTS LIMITED is currently Active. It was registered on 01/11/1965 .

Where is CROMPTON INSTRUMENTS LIMITED located?

toggle

CROMPTON INSTRUMENTS LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does CROMPTON INSTRUMENTS LIMITED do?

toggle

CROMPTON INSTRUMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROMPTON INSTRUMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Kelly Jean Becker as a director on 2026-02-02.