Company NameControle Mesure Regulation (UK) Limited
DirectorsNeil Wilkinson and Yves Barraquand
Company StatusActive
Company Number01790370
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameNeil Wilkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(15 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
Director NameMr Yves Barraquand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed20 April 2016(32 years, 2 months after company formation)
Appointment Duration8 years
RoleGroup President
Country of ResidenceFrance
Correspondence AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
Secretary NameMiss Sophie Claire Johnson
StatusCurrent
Appointed03 August 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
Director NameMr Dominique Hannebelle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressC/O 2-4 Rue Jean Despartment
69008 Lyon
Foreign
Director NameMr Ian Stewart Rogerson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address15 Melbury
Whitley Bay
Tyne & Wear
NE25 9XP
Director NameMr Pascal Fouache
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1991(7 years, 2 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTechnopole De Chateau-Gombert
Rue John Maynard Keynes Bp 85
13381 Marseille Cedex 13 France
Foreign
Secretary NameMr Ian Stewart Rogerson
NationalityBritish
StatusResigned
Appointed29 April 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 May 2005)
RoleCompany Director
Correspondence Address15 Melbury
Whitley Bay
Tyne & Wear
NE25 9XP
Secretary NameNeil Wilkinson
NationalityBritish
StatusResigned
Appointed27 May 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Holywell Avenue
Whitley Bay
Tyne And Wear
NE26 3AG
Secretary NameMrs Maureen Janice Jamieson
NationalityBritish
StatusResigned
Appointed22 September 2009(25 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2020)
RoleChartered Accountant
Correspondence AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
Director NameMrs Maureen Janice Jamieson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF

Contact

Websitecmr-group.com

Location

Registered AddressNew York Way
New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

220k at £1Controle Mesure Regulation Sa
100.00%
Ordinary

Financials

Year2014
Turnover£18,476,260
Gross Profit£7,559,540
Net Worth£6,330,073
Cash£3,258,975
Current Liabilities£3,904,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

27 November 2007Delivered on: 30 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
24 August 2007Delivered on: 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
19 December 2001Delivered on: 2 January 2002
Satisfied on: 8 November 2007
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (29 pages)
1 September 2020Termination of appointment of Maureen Janice Jamieson as a director on 31 August 2020 (1 page)
1 September 2020Termination of appointment of Maureen Janice Jamieson as a secretary on 31 August 2020 (1 page)
3 August 2020Appointment of Miss Sophie Claire Johnson as a secretary on 3 August 2020 (2 pages)
26 May 2020Satisfaction of charge 3 in full (1 page)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 31 December 2018 (28 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 October 2016Appointment of Mrs Maureen Janice Jamieson as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Maureen Janice Jamieson as a director on 4 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 May 2016Appointment of Mr Yves Barraquand as a director on 20 April 2016 (2 pages)
27 May 2016Termination of appointment of Pascal Fouache as a director on 20 April 2016 (1 page)
27 May 2016Termination of appointment of Pascal Fouache as a director on 20 April 2016 (1 page)
27 May 2016Appointment of Mr Yves Barraquand as a director on 20 April 2016 (2 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220,000
(4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220,000
(4 pages)
9 November 2015Full accounts made up to 31 December 2014 (22 pages)
9 November 2015Full accounts made up to 31 December 2014 (22 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 220,000
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 220,000
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 220,000
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 220,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (22 pages)
13 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 March 2012Full accounts made up to 31 December 2011 (25 pages)
5 March 2012Full accounts made up to 31 December 2011 (25 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2011Full accounts made up to 31 December 2010 (24 pages)
17 February 2011Full accounts made up to 31 December 2010 (24 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 200,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 200,000
(3 pages)
22 February 2010Full accounts made up to 31 December 2009 (22 pages)
22 February 2010Full accounts made up to 31 December 2009 (22 pages)
6 January 2010Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages)
22 September 2009Appointment terminated secretary neil wilkinson (1 page)
22 September 2009Secretary appointed mrs maureen janice jamieson (1 page)
22 September 2009Secretary appointed mrs maureen janice jamieson (1 page)
22 September 2009Appointment terminated secretary neil wilkinson (1 page)
12 February 2009Full accounts made up to 31 December 2008 (26 pages)
12 February 2009Full accounts made up to 31 December 2008 (26 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Director and secretary's change of particulars / neil wilkinson / 22/01/2008 (1 page)
5 January 2009Director and secretary's change of particulars / neil wilkinson / 22/01/2008 (1 page)
5 January 2009Location of debenture register (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 4 new york way new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 4 new york way new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page)
31 March 2008Full accounts made up to 31 December 2007 (20 pages)
31 March 2008Full accounts made up to 31 December 2007 (20 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (5 pages)
29 August 2007Particulars of mortgage/charge (5 pages)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
13 July 2006Resolutions
  • RES13 ‐ Company business 24/05/06
(4 pages)
13 July 2006Resolutions
  • RES13 ‐ Company business 24/05/06
(4 pages)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
29 December 2005Return made up to 29/12/05; full list of members (3 pages)
29 December 2005Return made up to 29/12/05; full list of members (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
23 March 2005Nc inc already adjusted 04/01/05 (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Nc inc already adjusted 04/01/05 (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Full accounts made up to 31 December 2004 (18 pages)
15 March 2005Full accounts made up to 31 December 2004 (18 pages)
6 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Full accounts made up to 31 December 2003 (18 pages)
15 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Full accounts made up to 31 December 2002 (47 pages)
9 April 2003Full accounts made up to 31 December 2002 (47 pages)
22 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
20 May 2002Full accounts made up to 31 December 2001 (17 pages)
20 May 2002Full accounts made up to 31 December 2001 (17 pages)
26 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Registered office changed on 26/05/00 from: unit 21B oak road west chirton north industrial es north shields NE29 8SF (1 page)
26 May 2000Registered office changed on 26/05/00 from: unit 21B oak road west chirton north industrial es north shields NE29 8SF (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
28 January 1999Return made up to 01/01/99; full list of members (6 pages)
28 January 1999Return made up to 01/01/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (16 pages)
23 July 1998Full accounts made up to 31 December 1997 (16 pages)
15 January 1998Return made up to 01/01/98; full list of members (6 pages)
15 January 1998Return made up to 01/01/98; full list of members (6 pages)
15 January 1998Location of register of members (1 page)
15 January 1998Location of register of members (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 January 1997Return made up to 01/01/97; full list of members (6 pages)
6 January 1997Return made up to 01/01/97; full list of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (19 pages)
9 May 1996Full accounts made up to 31 December 1995 (19 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
13 December 1995Ad 20/11/95--------- £ si 101700@1=101700 £ ic 20000/121700 (2 pages)
13 December 1995Nc inc already adjusted 20/11/95 (1 page)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 December 1995Nc inc already adjusted 20/11/95 (1 page)
13 December 1995Ad 20/11/95--------- £ si 78300@1=78300 £ ic 121700/200000 (2 pages)
13 December 1995Ad 20/11/95--------- £ si 101700@1=101700 £ ic 20000/121700 (2 pages)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 December 1995Ad 20/11/95--------- £ si 78300@1=78300 £ ic 121700/200000 (2 pages)
30 March 1995Full accounts made up to 31 December 1994 (18 pages)
30 March 1995Full accounts made up to 31 December 1994 (18 pages)
31 July 1986Accounts made up to 31 December 1985 (13 pages)
31 July 1986Full accounts made up to 31 December 1985 (13 pages)
9 February 1984Incorporation (14 pages)
9 February 1984Incorporation (14 pages)