About

Registered Number: 02183896
Date of Incorporation: 27/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Saint Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Celotex Ltd was founded on 27 October 1987 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". There are 14 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Craig Stephen 02 April 2013 01 May 2016 1
CRISP, Richard Mathew 01 July 2004 23 December 2010 1
GODDARD, Mark Sean 01 March 2002 28 March 2013 1
KING, Christopher Robert 08 March 2007 31 August 2012 1
LISTER, Alfred Brian Norris N/A 30 June 2000 1
RODGERS, Desmond Bruce N/A 06 May 1995 1
SMITH, Richard John 01 March 2002 17 February 2003 1
SURET, Nicholas 31 August 2012 20 July 2015 1
CELOTEX LIMITED 01 June 2010 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1
HALL, Arthur Robert N/A 04 October 2000 1
JACKSON, Claire Rebecca 01 March 2004 31 August 2012 1
MORAN, Anita Jane 01 March 2002 21 May 2003 1
OXENHAM, Alun 31 August 2012 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
AP03 - Appointment of secretary 10 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 11 March 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 17 February 2014
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 25 September 2012
AP03 - Appointment of secretary 18 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 18 September 2012
RESOLUTIONS - N/A 13 September 2012
AA01 - Change of accounting reference date 13 September 2012
AP01 - Appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
CC04 - Statement of companies objects 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AUD - Auditor's letter of resignation 05 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 23 June 2010
AP02 - Appointment of corporate director 23 June 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
AA - Annual Accounts 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 22 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2001
MEM/ARTS - N/A 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
RESOLUTIONS - N/A 01 November 2000
169 - Return by a company purchasing its own shares 24 October 2000
RESOLUTIONS - N/A 10 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 08 April 1999
AUD - Auditor's letter of resignation 11 August 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 12 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
288 - N/A 28 July 1995
AA - Annual Accounts 15 June 1995
288 - N/A 26 May 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1994
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
MEM/ARTS - N/A 25 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 04 April 1993
395 - Particulars of a mortgage or charge 26 August 1992
AA - Annual Accounts 19 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 07 April 1991
363 - Annual Return 19 April 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
287 - Change in situation or address of Registered Office 18 October 1988
395 - Particulars of a mortgage or charge 11 July 1988
395 - Particulars of a mortgage or charge 11 July 1988
CERTNM - Change of name certificate 24 May 1988
MEM/ARTS - N/A 24 May 1988
PUC 2 - N/A 24 March 1988
PUC 2 - N/A 17 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
123 - Notice of increase in nominal capital 15 March 1988
288 - N/A 17 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
395 - Particulars of a mortgage or charge 10 February 1988
288 - N/A 03 February 1988
NEWINC - New incorporation documents 27 October 1987
MISC - Miscellaneous document 27 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2011 Fully Satisfied

N/A

Debenture 30 August 2011 Fully Satisfied

N/A

Legal charge 30 August 2011 Fully Satisfied

N/A

Legal charge 30 August 2011 Fully Satisfied

N/A

Legal charge 07 March 2005 Fully Satisfied

N/A

Composite guarantee and debenture 14 October 2004 Fully Satisfied

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Fixed and floating charge 14 October 2004 Fully Satisfied

N/A

Legal charge 21 August 2003 Fully Satisfied

N/A

Legal charge 19 August 2003 Fully Satisfied

N/A

Debenture 26 February 2002 Fully Satisfied

N/A

Legal mortgage 21 December 2000 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Fully Satisfied

N/A

Mortgage debenture 14 January 2000 Fully Satisfied

N/A

Facility agreement and legal charge 19 August 1992 Fully Satisfied

N/A

Mortgage 07 July 1988 Fully Satisfied

N/A

Mortgage 07 July 1988 Fully Satisfied

N/A

Debenture 02 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.