About

Registered Number: 02526521
Date of Incorporation: 30/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Quality Works, Mowbray Street, Sheffield, South Yorkshire, S3 8EN

 

Celcoat Ltd was founded on 30 July 1990, it's status at Companies House is "Active". Woodcock, Natalie Jayne, Fletcher, John Malcolm, Doctor, Woodcock, George Graham are listed as the directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, John Malcolm, Doctor N/A 28 October 1999 1
WOODCOCK, George Graham N/A 08 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Natalie Jayne 28 October 1999 08 April 2003 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 23 July 2008
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 23 July 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AUD - Auditor's letter of resignation 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 17 March 2000
169 - Return by a company purchasing its own shares 04 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 23 March 1995
AUD - Auditor's letter of resignation 26 January 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 20 July 1993
287 - Change in situation or address of Registered Office 18 June 1993
AA - Annual Accounts 08 March 1993
395 - Particulars of a mortgage or charge 17 October 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 21 May 1992
363b - Annual Return 01 August 1991
RESOLUTIONS - N/A 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
395 - Particulars of a mortgage or charge 12 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
123 - Notice of increase in nominal capital 29 October 1990
287 - Change in situation or address of Registered Office 14 September 1990
288 - N/A 14 September 1990
CERTNM - Change of name certificate 06 September 1990
CERTNM - Change of name certificate 06 September 1990
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 1992 Fully Satisfied

N/A

Debenture 01 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.