About

Registered Number: 01391980
Date of Incorporation: 02/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 18 Cradle Hill Industrial Estate, Seaford, BN25 3JE,

 

Celllife U.K. Ltd was founded on 02 October 1978 and are based in Seaford, it's status in the Companies House registry is set to "Active". The companies directors are Bandy, Simon Lee Mark, Parks, David, Budinger, Keith, Connew, Stephen Francis, Mchenery, Benedict. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKS, David 29 December 2005 - 1
BUDINGER, Keith 24 August 2007 30 November 2008 1
CONNEW, Stephen Francis 24 August 2007 01 December 2010 1
MCHENERY, Benedict N/A 16 February 2002 1
Secretary Name Appointed Resigned Total Appointments
BANDY, Simon Lee Mark 11 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 March 2020
PSC04 - N/A 12 December 2019
AP03 - Appointment of secretary 12 December 2019
AP01 - Appointment of director 12 December 2019
PSC01 - N/A 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
PSC07 - N/A 11 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 29 November 2016
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 06 October 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 14 January 2016
MR05 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 12 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 February 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 20 February 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 10 October 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 14 March 1995
RESOLUTIONS - N/A 18 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 March 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 16 October 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 29 September 1989
363 - Annual Return 31 October 1988
AC05 - N/A 26 August 1988
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
NEWINC - New incorporation documents 02 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.