Company NamePulsar Instruments Plc
DirectorsLynda Mary Wallis and Daren Simon Wallis
Company StatusActive
Company Number01097578
CategoryPublic Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)
Previous NamesNellaford Limited and Alfred Peters Plc

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Lynda Mary Wallis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(21 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMr Daren Simon Wallis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Giovanni Battista Quaglia
StatusCurrent
Appointed22 December 2023(50 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameRonald Fisher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1994)
RoleProduction Manager
Correspondence Address3 Elm Road
Driffield
North Humberside
YO25 7SQ
Director NameTerence Alan Goodrich
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1994)
RoleEngineer
Correspondence Address55 Woldholme Avenue
Driffield
North Humberside
YO25 6RW
Director NameRichard Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1994)
RoleDesign Engineer
Correspondence Address64 Highgate Road
London
NW5 1PA
Secretary NameMiss Margaret Susan Worrall
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMike Jack Bullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 2009)
RoleSales
Correspondence Address39 Marshall Drive
Pickering
North Yorkshire
YO18 7JT
Director NamePeter Waugh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(33 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2013)
RoleElectronics Engineer
Country of ResidenceFrance
Correspondence AddressChemin De Bonnarel
Caudeval
F 11230
Director NameMs Sarah Brack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evron Centre
John Street
Filey
North Yorkshire
YO14 9DQ
Director NameMiss Margaret Susan Worrall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Secretary NameClaire Jane Ingram
StatusResigned
Appointed02 August 2022(49 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Secretary NameMr Giovanni Battista Quaglia
StatusResigned
Appointed30 November 2022(49 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2023)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Mark Teasdale
StatusResigned
Appointed22 May 2023(50 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH

Contact

Websitewww.pulsarinstruments.com/
Email address[email protected]
Telephone01723 518011
Telephone regionScarborough

Location

Registered AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Pulsar Instruments Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£861,121
Gross Profit£393,193
Net Worth-£161,007
Cash£54,584
Current Liabilities£147,739

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

22 May 2023Appointment of Mr Mark Teasdale as a secretary on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Giovanni Battista Quaglia as a secretary on 22 May 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Claire Jane Ingram as a secretary on 29 November 2022 (1 page)
1 December 2022Appointment of Mr Giovanni Battista Quaglia as a secretary on 30 November 2022 (2 pages)
28 November 2022Full accounts made up to 31 May 2022 (24 pages)
3 August 2022Cessation of Margaret Susan Worrall as a person with significant control on 2 August 2022 (1 page)
3 August 2022Appointment of Claire Jane Ingram as a secretary on 2 August 2022 (2 pages)
3 August 2022Notification of Daren Simon Wallis as a person with significant control on 2 August 2022 (2 pages)
3 August 2022Notification of Pulsar Instruments Pte. Ltd as a person with significant control on 31 May 2021 (2 pages)
3 August 2022Termination of appointment of Margaret Susan Worrall as a director on 2 August 2022 (1 page)
3 August 2022Notification of Lynda Mary Wallis as a person with significant control on 2 August 2022 (2 pages)
3 August 2022Termination of appointment of Margaret Susan Worrall as a secretary on 2 August 2022 (1 page)
3 August 2022Registered office address changed from The Evron Centre John Street Filey North Yorkshire YO14 9DW England to Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH on 3 August 2022 (1 page)
19 July 2022Appointment of Mr Daren Simon Wallis as a director on 18 July 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 31 May 2021 (24 pages)
23 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 May 2020 (22 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 31 May 2019 (20 pages)
23 August 2019Director's details changed for Mrs Lynda Mary Wallis on 23 August 2019 (2 pages)
23 August 2019Secretary's details changed for Miss Margaret Susan Worrall on 23 August 2019 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (20 pages)
22 June 2018Registered office address changed from The Evron Centre John Street Filey North Yorkshire YO14 9DQ to The Evron Centre John Street Filey North Yorkshire YO14 9DW on 22 June 2018 (1 page)
14 May 2018Appointment of Miss Margaret Susan Worrall as a director on 8 May 2018 (2 pages)
3 April 2018Termination of appointment of Sarah Brack as a director on 31 March 2018 (1 page)
3 April 2018Notification of Margaret Susan Worrall as a person with significant control on 31 March 2018 (2 pages)
3 April 2018Cessation of Sarah Jane Brack as a person with significant control on 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 May 2017 (22 pages)
31 October 2017Full accounts made up to 31 May 2017 (22 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 May 2016 (17 pages)
29 November 2016Full accounts made up to 31 May 2016 (17 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 250,000
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 250,000
(4 pages)
1 December 2015Full accounts made up to 31 May 2015 (17 pages)
1 December 2015Full accounts made up to 31 May 2015 (17 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(4 pages)
14 November 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
14 November 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
13 June 2014Full accounts made up to 30 November 2013 (16 pages)
13 June 2014Full accounts made up to 30 November 2013 (16 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250,000
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250,000
(4 pages)
4 June 2013Full accounts made up to 30 November 2012 (16 pages)
4 June 2013Full accounts made up to 30 November 2012 (16 pages)
19 March 2013Termination of appointment of Peter Waugh as a director (1 page)
19 March 2013Termination of appointment of Peter Waugh as a director (1 page)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 November 2011 (15 pages)
28 June 2012Full accounts made up to 30 November 2011 (15 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 30 November 2010 (13 pages)
23 May 2011Full accounts made up to 30 November 2010 (13 pages)
10 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 250,000
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 250,000
(3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 30 November 2009 (13 pages)
3 June 2010Full accounts made up to 30 November 2009 (13 pages)
25 February 2010Appointment of Ms Sarah Brack as a director (2 pages)
25 February 2010Director's details changed for Peter Waugh on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Peter Waugh on 1 January 2010 (2 pages)
25 February 2010Appointment of Ms Sarah Brack as a director (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Margaret Worrall as a director (1 page)
25 February 2010Director's details changed for Peter Waugh on 1 January 2010 (2 pages)
25 February 2010Termination of appointment of Margaret Worrall as a director (1 page)
26 May 2009Full accounts made up to 30 November 2008 (13 pages)
26 May 2009Full accounts made up to 30 November 2008 (13 pages)
26 May 2009Appointment terminated director mike bullen (1 page)
26 May 2009Appointment terminated director mike bullen (1 page)
3 March 2009Return made up to 31/01/09; full list of members (5 pages)
3 March 2009Return made up to 31/01/09; full list of members (5 pages)
27 May 2008Full accounts made up to 30 November 2007 (14 pages)
27 May 2008Full accounts made up to 30 November 2007 (14 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 June 2007Full accounts made up to 30 November 2006 (15 pages)
19 June 2007Full accounts made up to 30 November 2006 (15 pages)
18 February 2007Return made up to 31/01/07; full list of members (8 pages)
18 February 2007Return made up to 31/01/07; full list of members (8 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: acoustic house bridlington road hunmanby n yorks YO14 0PH (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: acoustic house bridlington road hunmanby n yorks YO14 0PH (1 page)
4 April 2006Company name changed alfred peters PLC\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed alfred peters PLC\certificate issued on 04/04/06 (2 pages)
28 March 2006Return made up to 31/01/06; full list of members (7 pages)
28 March 2006Return made up to 31/01/06; full list of members (7 pages)
8 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
8 March 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
4 February 2006Full accounts made up to 30 June 2005 (14 pages)
4 February 2006Full accounts made up to 30 June 2005 (14 pages)
22 February 2005Full accounts made up to 30 June 2004 (14 pages)
22 February 2005Full accounts made up to 30 June 2004 (14 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
10 January 2004Full accounts made up to 30 June 2003 (14 pages)
10 January 2004Full accounts made up to 30 June 2003 (14 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 June 2002 (14 pages)
5 November 2002Full accounts made up to 30 June 2002 (14 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
20 November 2001Full accounts made up to 30 June 2001 (14 pages)
20 November 2001Full accounts made up to 30 June 2001 (14 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 September 2000Nc inc already adjusted 10/08/00 (1 page)
19 September 2000Ad 10/08/00--------- £ si 50000@1=50000 £ ic 72000/122000 (2 pages)
19 September 2000Full accounts made up to 30 June 2000 (15 pages)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000Nc inc already adjusted 10/08/00 (1 page)
19 September 2000Full accounts made up to 30 June 2000 (15 pages)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000Ad 10/08/00--------- £ si 50000@1=50000 £ ic 72000/122000 (2 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 June 1999 (15 pages)
31 January 2000Full accounts made up to 30 June 1999 (15 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (16 pages)
3 February 1999Full accounts made up to 30 June 1998 (16 pages)
2 February 1998Full accounts made up to 30 June 1997 (16 pages)
2 February 1998Full accounts made up to 30 June 1997 (16 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
19 February 1996Full accounts made up to 30 June 1995 (16 pages)
19 February 1996Full accounts made up to 30 June 1995 (16 pages)
4 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 February 1993Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1993Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 1989Company name changed\certificate issued on 16/08/89 (2 pages)
16 August 1989Company name changed\certificate issued on 16/08/89 (2 pages)
21 February 1973Incorporation (14 pages)
21 February 1973Incorporation (14 pages)