Company NameTelektron Limited
DirectorsAnthony Charles Nissen and Peter Macaulay
Company StatusActive
Company Number00535971
CategoryPrivate Limited Company
Incorporation Date21 July 1954(69 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(40 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Rose Square Fulham Road
London
SW3 6RS
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusCurrent
Appointed28 July 2004(50 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMr Peter Macaulay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(60 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMrs Marie Therese Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench/British
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleAccountant
Correspondence Address17 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Peter Charles Maitland Nissen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Priory
Bury St Edmunds
Suffolk
IP31 2HT
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameMr Donald George Short
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address1 Westfield Avenue
Westfield
Woking
Surrey
GU22 9PN
Director NameMr Peter Macaulay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameMrs Marie Therese Green
NationalityFrench/British
StatusResigned
Appointed07 June 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address17 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed07 October 1995(41 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Secretary NameAnthony Hugh Duncombe
NationalityBritish
StatusResigned
Appointed13 July 1999(45 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 November 1999)
RoleCompany Director
Correspondence Address35 Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BT
Director NameMaureen Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(46 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2004)
RoleFinancial Director
Correspondence Address20 Prospect Road
Long Ditton
Surrey
KT6 5PY
Secretary NameMaureen Stewart
NationalityBritish
StatusResigned
Appointed14 February 2001(46 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2004)
RoleFinancial Director
Correspondence Address20 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameAndrew William Stevens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(50 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2012)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address59 Westmead Road
Sutton
Surrey
SM1 4JG
Director NameMr John Paul De Beer
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2009(54 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55a Cromford Road
London
SW18 1PA

Location

Registered Address49 St James's Street
London
SW1A 1AH
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£178,081
Cash£293,266
Current Liabilities£140,963

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

2 February 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 December 2007Delivered on: 10 January 2008
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20645864 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
19 December 1990Delivered on: 19 December 1990
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
3 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
3 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(5 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 February 2016Registration of charge 005359710003, created on 2 February 2016 (23 pages)
3 February 2016Registration of charge 005359710003, created on 2 February 2016 (23 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Appointment of Mr Peter Macaulay as a director on 31 July 2014 (2 pages)
5 June 2015Termination of appointment of John Paul De Beer as a director on 31 July 2014 (1 page)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40,000
(5 pages)
5 June 2015Appointment of Mr Peter Macaulay as a director on 31 July 2014 (2 pages)
5 June 2015Termination of appointment of John Paul De Beer as a director on 31 July 2014 (1 page)
21 February 2015Accounts for a small company made up to 31 October 2014 (5 pages)
21 February 2015Accounts for a small company made up to 31 October 2014 (5 pages)
22 October 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages)
22 October 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
(6 pages)
2 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
2 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
21 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
21 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
12 June 2013Termination of appointment of Peter Nissen as a director (1 page)
12 June 2013Termination of appointment of Peter Nissen as a director (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 2 the Summit Sunbury on Thames Surrey TW16 5DB United Kingdom on 4 January 2013 (1 page)
27 July 2012Termination of appointment of Andrew Stevens as a director (1 page)
27 July 2012Termination of appointment of Andrew Stevens as a director (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
2 March 2012Full accounts made up to 31 October 2011 (10 pages)
2 March 2012Full accounts made up to 31 October 2011 (10 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Memorandum and Articles of Association (35 pages)
2 February 2011Memorandum and Articles of Association (35 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Paul De Beer on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew William Stevens on 1 June 2010 (2 pages)
21 May 2010Accounts for a small company made up to 31 October 2009 (5 pages)
21 May 2010Accounts for a small company made up to 31 October 2009 (5 pages)
13 May 2010Resolutions
  • RES13 ‐ Transfer shares 14/04/2010
(2 pages)
13 May 2010Resolutions
  • RES13 ‐ Transfer shares 14/04/2010
(2 pages)
5 May 2010Resolutions
  • RES13 ‐ Transfer of share capital 14/04/2010
(2 pages)
5 May 2010Resolutions
  • RES13 ‐ Transfer of share capital 14/04/2010
(2 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
13 July 2009Director appointed mr john paul de beer (1 page)
13 July 2009Director appointed mr john paul de beer (1 page)
12 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
11 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 July 2005Return made up to 02/06/05; full list of members (3 pages)
8 July 2005Return made up to 02/06/05; full list of members (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
10 June 2004Return made up to 02/06/04; full list of members (8 pages)
10 June 2004Return made up to 02/06/04; full list of members (8 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 June 2002Return made up to 02/06/02; full list of members (8 pages)
17 June 2002Return made up to 02/06/02; full list of members (8 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close west molesey surrey KT8 2RJ (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
25 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
5 July 1999Return made up to 02/06/99; full list of members (8 pages)
5 July 1999Return made up to 02/06/99; full list of members (8 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 July 1997Return made up to 02/06/97; no change of members (5 pages)
2 July 1997Return made up to 02/06/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
14 August 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 August 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 October 1995Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 0RJ (1 page)
4 October 1995Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 0RJ (1 page)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
9 June 1995Return made up to 02/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 1995Return made up to 02/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
9 February 1994Declaration of mortgage charge released/ceased (4 pages)
9 February 1994Declaration of mortgage charge released/ceased (4 pages)
8 January 1991Particulars of mortgage/charge (3 pages)
8 January 1991Particulars of mortgage/charge (3 pages)
20 February 1990Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
20 February 1990£ nc 100000/250000 30/01/90 (1 page)
20 February 1990£ nc 100000/250000 30/01/90 (1 page)
20 February 1990Resolutions
  • SRES13 ‐ Special resolution
(17 pages)