About

Registered Number: 04566536
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 80 Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE,

 

Established in 2002, Cellpath Holdings Ltd has its registered office in Newtown, Powys, it's status is listed as "Active". There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Peter James 07 November 2002 - 1
COOK, Stuart William Campbell 25 October 2002 07 November 2002 1
KEMP, Brian 25 October 2002 07 November 2002 1
WHEATLEY, Clement Trevor 17 August 2010 27 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Elaine 02 September 2011 - 1
GEDRY, Derek 17 December 2002 29 August 2003 1
WEBBER, Paul James Hatton 07 November 2002 02 September 2011 1
WEBBER, Philip Leslie John 29 August 2003 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
SH01 - Return of Allotment of shares 21 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 08 October 2016
AD01 - Change of registered office address 18 May 2016
MR01 - N/A 07 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 October 2014
SH01 - Return of Allotment of shares 30 September 2014
CH01 - Change of particulars for director 15 October 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 10 April 2013
AP03 - Appointment of secretary 10 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 19 October 2011
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 17 September 2010
CERTNM - Change of name certificate 03 February 2010
AR01 - Annual Return 16 December 2009
SH01 - Return of Allotment of shares 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
CONNOT - N/A 20 November 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 13 August 2008
RESOLUTIONS - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 02 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2006
353 - Register of members 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
287 - Change in situation or address of Registered Office 20 April 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 24 January 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.