About

Registered Number: 01818559
Date of Incorporation: 23/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

 

Cellshield Ltd was founded on 23 May 1984 and are based in Bury, it's status is listed as "Active". 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
BANNER, Brendon James 03 April 2012 26 October 2012 1
CUMBERLAND, Kevin Lee 02 September 2002 02 August 2004 1
FARNELL, Gary 01 November 2007 31 December 2009 1
HODGKISS, Bartle N/A 09 June 2013 1
HODGKISS, David Michael William N/A 24 June 1998 1
HODGKISS, Susan Katrina N/A 30 November 2001 1
HOWLETT, Patrick 15 April 2010 12 July 2010 1
NORRIS, Philip Mark 29 October 2012 09 April 2017 1
REDGATE, Robert John 03 January 2007 03 April 2012 1
STANSFIELD, David John 11 October 2004 31 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 05 October 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
MR01 - N/A 06 March 2017
MR01 - N/A 05 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 27 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 02 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
CERTNM - Change of name certificate 29 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 05 November 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 01 November 1996
RESOLUTIONS - N/A 29 October 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 30 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 12 October 1994
RESOLUTIONS - N/A 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 02 December 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 12 November 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 04 November 1986
RESOLUTIONS - N/A 17 July 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 23 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 September 2009 Outstanding

N/A

Legal charge 06 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.