Company NameTellima Technology Limited
DirectorChristopher St John Cordingley
Company StatusActive
Company Number03103911
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Christopher St John Cordingley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Michaels Gardens
Emley
Huddersfield
HD8 9TH
Secretary NameAnna Maria Cordingley
NationalityBritish
StatusCurrent
Appointed11 January 2008(12 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address12 St Michael's Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameAllen Paul Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Secretary NameMr Christopher St John Cordingley
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Michaels Gardens
Emley
Huddersfield
HD8 9TH
Director NameHarold Thomas Hayward
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1998)
RoleEngineer
Correspondence Address41 Linthurst Road
Barnt Green
Birmingham
West Midlands
B45 8JL
Director NameMr Stephen Richard Hayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Western Hill Close
Astwood Bank
Redditch
Worcestershire
B96 6BY
Director NameMr Nigel David Rippon Jowett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Stephen Michael Nettleton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Stephen Michael Nettleton
NationalityBritish
StatusResigned
Appointed14 June 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr Gavin Hodges Bushby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellis Gardens
Scalby
Scarborough
North Yorkshire
YO13 0ST
Director NameMr Gregory Richard Pearson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleOperations
Country of ResidenceEngland
Correspondence Address5 The Beeches
Great Habton
Malton
North Yorkshire
YO17 6RS
Secretary NameMr Gavin Hodges Bushby
NationalityBritish
StatusResigned
Appointed16 April 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellis Gardens
Scalby
Scarborough
North Yorkshire
YO13 0ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetellima.co.uk

Location

Registered Address1g Denby Dale Industrial Park
Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Shareholders

163.6k at £1Mr Christopher St. John Cordingley
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,079
Current Liabilities£23,575

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

14 June 2001Delivered on: 21 June 2001
Satisfied on: 21 April 2004
Persons entitled: Kirkleavington Property Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 1995Delivered on: 17 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

22 September 2023Previous accounting period extended from 26 February 2023 to 28 February 2023 (1 page)
22 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
5 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
30 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
25 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
25 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
22 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 163,636
(4 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 163,636
(4 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 163,636
(4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 163,636
(4 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 163,636
(4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 163,636
(4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Return made up to 20/09/08; full list of members (3 pages)
16 December 2008Return made up to 20/09/08; full list of members (3 pages)
21 October 2008Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page)
15 January 2008Registered office changed on 15/01/08 from: swinton grange malton north yorkshire YO17 6QR (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: swinton grange malton north yorkshire YO17 6QR (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 November 2007Return made up to 20/09/07; no change of members (7 pages)
14 November 2007Return made up to 20/09/06; no change of members (7 pages)
14 November 2007Return made up to 20/09/06; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 December 2005Return made up to 20/09/05; full list of members (7 pages)
16 December 2005Return made up to 20/09/05; full list of members (7 pages)
28 November 2005Director resigned (1 page)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2005Director resigned (1 page)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (8 pages)
22 September 2004Return made up to 20/09/04; full list of members (8 pages)
10 May 2004Registered office changed on 10/05/04 from: 1G denby dale industrial park wakefield road denby dale huddersfield west yorkshire HD8 8QH (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1G denby dale industrial park wakefield road denby dale huddersfield west yorkshire HD8 8QH (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
22 April 2004Director resigned (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 October 2003Return made up to 20/09/03; full list of members (9 pages)
20 October 2003Return made up to 20/09/03; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 October 2002Return made up to 20/09/02; full list of members (9 pages)
24 October 2002Return made up to 20/09/02; full list of members (9 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 July 2001Ad 14/06/01--------- £ si 73636@1=73636 £ ic 90000/163636 (2 pages)
3 July 2001Ad 14/06/01--------- £ si 73636@1=73636 £ ic 90000/163636 (2 pages)
27 June 2001£ nc 100000/163636 14/06/01 (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001New secretary appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed (3 pages)
27 June 2001£ nc 100000/163636 14/06/01 (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001Secretary resigned (1 page)
21 June 2001Particulars of mortgage/charge (11 pages)
21 June 2001Particulars of mortgage/charge (11 pages)
13 June 2001Ad 05/10/00--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages)
13 June 2001Ad 05/10/00--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages)
13 December 2000Return made up to 20/09/00; full list of members (6 pages)
13 December 2000Return made up to 20/09/00; full list of members (6 pages)
17 July 2000Ad 01/07/00--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
17 July 2000Ad 01/07/00--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
15 November 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 November 1998Return made up to 20/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 November 1998Return made up to 20/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: 6 new north parade hudderfield west yorkshire HD1 5JP (1 page)
25 June 1996Registered office changed on 25/06/96 from: 6 new north parade hudderfield west yorkshire HD1 5JP (1 page)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
24 October 1995Nc inc already adjusted 29/09/95 (1 page)
24 October 1995Nc inc already adjusted 29/09/95 (1 page)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995Accounting reference date notified as 30/09 (1 page)
2 October 1995Accounting reference date notified as 30/09 (1 page)
2 October 1995Ad 29/09/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
2 October 1995Ad 29/09/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995New director appointed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Incorporation (24 pages)
20 September 1995Incorporation (24 pages)