CELERITY LIMITED

Register to unlock more data on OkredoRegister

CELERITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04475496

Incorporation date

02/07/2002

Size

Full

Contacts

Registered address

Registered address

10th Floor 3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon13/01/2026
Registered office address changed from 11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF England to 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2026-01-13
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon26/06/2025
Satisfaction of charge 5 in full
dot icon10/02/2025
Appointment of Mr Edward Arthur Brookes as a director on 2025-01-31
dot icon31/12/2024
Appointment of Mrs Alison Alexander as a secretary on 2024-12-02
dot icon31/12/2024
Termination of appointment of Craig Aston as a secretary on 2024-12-02
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mr Graeme Douglas Smith as a director on 2024-06-28
dot icon08/07/2024
Appointment of Mr Michael John Gowen as a director on 2024-06-28
dot icon08/07/2024
Termination of appointment of Chris Hall as a director on 2024-06-28
dot icon08/07/2024
Termination of appointment of Christopher Joseph Roche as a director on 2024-06-28
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Registration of charge 044754960011, created on 2024-06-21
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon18/06/2024
Satisfaction of charge 044754960010 in full
dot icon18/06/2024
Satisfaction of charge 044754960007 in full
dot icon14/06/2024
Satisfaction of charge 044754960009 in full
dot icon14/06/2024
Satisfaction of charge 044754960008 in full
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of David James Kay as a director on 2022-05-06
dot icon02/12/2021
Cessation of Rochecim Holdings (No.2) Ltd as a person with significant control on 2021-11-18
dot icon02/12/2021
Notification of Celerity Topco Limited as a person with significant control on 2021-11-18
dot icon02/12/2021
Cessation of Chris Hall as a person with significant control on 2021-11-18
dot icon25/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Change of share class name or designation
dot icon13/09/2021
Sub-division of shares on 2021-09-07
dot icon13/09/2021
Particulars of variation of rights attached to shares
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon10/09/2021
Cessation of Christopher Joseph Roche as a person with significant control on 2021-09-08
dot icon10/09/2021
Notification of Rochecim Holdings (No.2) Ltd as a person with significant control on 2021-09-08
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon09/09/2021
Particulars of variation of rights attached to shares
dot icon08/09/2021
Statement by Directors
dot icon08/09/2021
Statement of capital on 2021-09-08
dot icon08/09/2021
Solvency Statement dated 08/09/21
dot icon08/09/2021
Resolutions
dot icon07/07/2021
Resolutions
dot icon07/07/2021
Resolutions
dot icon07/07/2021
Memorandum and Articles of Association
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2021-03-29
dot icon03/07/2021
Purchase of own shares.
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon12/01/2021
Termination of appointment of James Edward Green as a director on 2020-12-31
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Director's details changed for Christopher Joseph Roche on 2020-10-02
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/03/2020
Change of details for Mr Christopher Hall as a person with significant control on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr Christopher Hall on 2020-03-16
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon12/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/03/2019
Appointment of Mr David James Kay as a director on 2018-11-13
dot icon02/10/2018
Registration of charge 044754960010, created on 2018-09-14
dot icon08/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon03/04/2018
Registered office address changed from 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF England to 11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF on 2018-04-03
dot icon17/03/2018
Registration of charge 044754960009, created on 2018-03-17
dot icon06/02/2018
Appointment of Mr James Green as a director on 2018-01-29
dot icon06/02/2018
Termination of appointment of Christopher Wilson as a director on 2018-01-29
dot icon18/12/2017
Registration of charge 044754960008, created on 2017-12-18
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Notification of Christopher Hall as a person with significant control on 2016-06-30
dot icon28/06/2017
Notification of Christopher Joseph Roche as a person with significant control on 2016-06-30
dot icon08/06/2017
Appointment of Craig Aston as a secretary on 2017-04-25
dot icon08/06/2017
Appointment of Mr Craig Aston as a director on 2017-04-25
dot icon08/06/2017
Termination of appointment of Christopher Wilson as a secretary on 2017-04-25
dot icon24/08/2016
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF on 2016-08-24
dot icon18/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 2016-07-13
dot icon11/07/2016
Registered office address changed from 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 2016-07-11
dot icon11/07/2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue, Blackpool Lancashire FY3 9XG to 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 2016-07-11
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/01/2016
Registration of charge 044754960007, created on 2016-01-05
dot icon12/12/2015
Satisfaction of charge 6 in full
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/08/2013
Director's details changed for Christopher Joseph Roche on 2013-06-24
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/03/2012
Duplicate mortgage certificatecharge no:5
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2008
Appointment terminated secretary christopher roche
dot icon05/08/2008
Return made up to 25/06/08; full list of members
dot icon23/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Return made up to 25/06/07; no change of members
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/01/2007
Return made up to 25/06/06; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-12-31
dot icon01/03/2006
New secretary appointed;new director appointed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/09/2005
Return made up to 25/06/05; full list of members
dot icon29/11/2004
Return made up to 07/06/04; full list of members
dot icon13/10/2004
Return made up to 25/06/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon17/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/07/2003
Return made up to 25/06/03; full list of members
dot icon08/08/2002
Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon11/07/2002
Certificate of change of name
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Chris
Director
05/07/2002 - 28/06/2024
5
Brookes, Edward Arthur
Director
31/01/2025 - Present
28
Roche, Christopher Joseph
Director
05/07/2002 - 28/06/2024
12
Smith, Graeme Douglas
Director
28/06/2024 - Present
5
Aston, Craig
Director
25/04/2017 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELERITY LIMITED

CELERITY LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at 10th Floor 3 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELERITY LIMITED?

toggle

CELERITY LIMITED is currently Active. It was registered on 02/07/2002 .

Where is CELERITY LIMITED located?

toggle

CELERITY LIMITED is registered at 10th Floor 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What does CELERITY LIMITED do?

toggle

CELERITY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CELERITY LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 11 st George's Court, St. Georges Park Kirkham Preston PR4 2EF England to 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2026-01-13.