ABOUT CHERLYN ELECTRONICS LIMITED
Initially, we produced electronic control equipment for production and packaging lines. You may not have heard of Cherlyn before, but if you have eaten a Kit Kat in the past 25 - 30 years, the chances are that the machine that produced it had an electronic control unit supplied by us. Our many customers include such well known names as Rowntree Mackintosh (now part of Nestl
In the UK, we now supply a full range of products related to colour measurement and control, including the full range of
have been designed to simplify mixing spot colours, saving time and improving accuracy. These scales provide an accurate weighing platform, and are pre-programmed with the PANTONE Ink Formulations, so the scales do all the calculations for you, and simply step you through the mixing process.
includes Colour Reflection Densitometers, Spectrophotometers and Transmission Densitometers.
KEY FINANCES
Year
2017
Assets
£90.79k
▼ £-1.47k (-1.60 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£12.25k
▲ £2.58k (26.70 %)
Net Worth
£78.54k
▼ £-4.06k (-4.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Cambridgeshire
- Company name
- CHERLYN ELECTRONICS LIMITED
- Company number
- 01121780
- VAT
- GB214730688
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jul 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cherlyn.co.uk
- Phones
-
+44 (0)1223 424 169
+44 (0)1223 426 543
01223 424 169
01223 426 543
- Registered Address
- UNIT 3 109 FORDHAM ROAD,
SNAILWELL,
NEWMARKET,
SUFFOLK,
CB8 7NB
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
- 70229
- Management consultancy activities other than financial management
LAST EVENTS
- 09 Mar 2017
- Confirmation statement made on 8 March 2017 with updates
- 23 Feb 2017
- Micro company accounts made up to 30 June 2016
- 10 Mar 2016
- Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 35
CHARGES
-
3 May 2011
- Status
- Outstanding
- Delivered
- 20 May 2011
-
Persons entitled
- Mark Colin Godfrey and Jeremy Derek Hicks
- Description
- A rent deposit comprising £3,500 plus value added tax of…
-
9 January 1978
- Status
- Outstanding
- Delivered
- 20 January 1978
-
Persons entitled
- Barclays Bank LTD
- Description
- Fixed & floating charge over the undertaking and all…
See Also
Last update 2018
CHERLYN ELECTRONICS LIMITED DIRECTORS
Lincoln John Swann
Acting
- Appointed
- 31 December 2001
- Role
- Secretary
- Address
- 16 Hatley Drive, Burwell, Cambridge, Cambridgeshire, England, CB25 0AY
- Name
- SWANN, Lincoln John
Lincoln John Swann
Acting
PSC
- Appointed
- 02 January 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 16 Hatley Drive, Burwell, Cambridge, Cambridgeshire, England, CB25 0AY
- Country Of Residence
- United Kingdom
- Name
- SWANN, Lincoln John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Sally Louise Swann
Acting
- Appointed
- 18 April 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 3, 109 Fordham Road, Snailwell, Newmarket, Suffolk, United Kingdom, CB8 7NB
- Country Of Residence
- United Kingdom
- Name
- SWANN, Sally Louise
Linda Ann Swann
Resigned
- Resigned
- 31 December 2001
- Role
- Secretary
- Address
- 45 Fairway, Girton, Cambridge, Cambridgeshire, CB3 0QF
- Name
- SWANN, Linda Ann
Swann David John Doctor
Resigned
- Resigned
- 31 March 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Furzebrake, St Peter's Valley, St Martins, Guernsey, GY4 6XG
- Country Of Residence
- United Kingdom
- Name
- SWANN, David John, Doctor
Linda Ann Swann
Resigned
- Resigned
- 31 December 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 45 Fairway, Girton, Cambridge, Cambridgeshire, CB3 0QF
- Name
- SWANN, Linda Ann
Tillett Peter Irving Doctor
Resigned
- Resigned
- 29 December 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 15 Bakers Close, Comberton, Cambridge, Cambridgeshire, CB3 7DJ
- Name
- TILLETT, Peter Irving, Doctor
Shirley Tillett
Resigned
- Resigned
- 29 December 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 15 Bakers Close, Comberton, Cambridge, Cambridgeshire, CB3 7DJ
- Name
- TILLETT, Shirley
REVIEWS
Check The Company
Excellent according to the company’s financial health.