About

Registered Number: 02897709
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR,

 

Celtech Holdings Ltd was founded on 14 February 1994, it's status is listed as "Active". The organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCHI, Fabio 14 October 2009 - 1
VERONESI, Antonio 16 October 1997 - 1
BROWN, David Howard 01 July 1994 26 July 2002 1
BROWN, Pamela 01 July 1994 26 July 2002 1
CEI, Maurizio 28 September 2005 16 April 2009 1
FERRERO, Carlo 22 April 2008 14 October 2009 1
HELLNER, Cai 11 January 2006 10 September 2007 1
PARDINI, Simone 14 October 2003 07 September 2007 1
Secretary Name Appointed Resigned Total Appointments
W & A LIMITED 17 October 2019 - 1
WALKER, Gary Scott 20 March 2013 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AP04 - Appointment of corporate secretary 17 October 2019
AA - Annual Accounts 24 September 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 09 November 2015
RESOLUTIONS - N/A 19 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2015
SH19 - Statement of capital 19 February 2015
CAP-SS - N/A 19 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 February 2014
MR04 - N/A 11 May 2013
AA - Annual Accounts 10 May 2013
TM02 - Termination of appointment of secretary 22 March 2013
AP03 - Appointment of secretary 22 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 09 February 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 11 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 12 June 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
MEM/ARTS - N/A 27 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
123 - Notice of increase in nominal capital 27 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
123 - Notice of increase in nominal capital 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 02 October 1998
AUD - Auditor's letter of resignation 17 August 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
363b - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 15 November 1996
RESOLUTIONS - N/A 05 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 18 October 1995
288 - N/A 06 July 1995
395 - Particulars of a mortgage or charge 22 May 1995
363s - Annual Return 21 February 1995
RESOLUTIONS - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1994
287 - Change in situation or address of Registered Office 25 February 1994
288 - N/A 25 February 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 March 2010 Fully Satisfied

N/A

Charge over securities 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.