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.
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 |
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 |
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 |