CELL SECURITY LIMITED

Register to unlock more data on OkredoRegister

CELL SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237435

Incorporation date

29/03/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

High Edge Court, Heage, Belper, Derbyshire DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon20/04/2026
Termination of appointment of Michael John Beale as a director on 2026-03-24
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/01/2026
Cessation of Kevin Daniel Mcdonald as a person with significant control on 2019-09-01
dot icon20/01/2026
Cessation of Michelle Ann Mucklestone as a person with significant control on 2016-04-06
dot icon20/01/2026
Cessation of Michael John Kirkland as a person with significant control on 2016-04-06
dot icon20/01/2026
Cessation of Bowmer & Kirkland Ltd. as a person with significant control on 2016-04-06
dot icon20/01/2026
Cessation of Michael John Beale as a person with significant control on 2016-04-06
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon29/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/01/2024
Registration of charge 022374350009, created on 2024-01-03
dot icon09/01/2024
Registration of charge 022374350010, created on 2024-01-03
dot icon19/06/2023
Satisfaction of charge 4 in full
dot icon10/06/2023
Accounts for a small company made up to 2022-08-31
dot icon24/04/2023
Registration of charge 022374350008, created on 2023-04-04
dot icon14/04/2023
Registration of charge 022374350007, created on 2023-04-04
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-08-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/10/2021
Registration of charge 022374350006, created on 2021-09-22
dot icon05/08/2021
Registration of charge 022374350005, created on 2021-08-04
dot icon10/06/2021
Accounts for a small company made up to 2020-08-31
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/09/2019
Director's details changed for Mr Kevin Daniel Mcdonald on 2019-09-12
dot icon04/09/2019
Appointment of Mr Kevin Daniel Mcdonald as a director on 2019-09-01
dot icon04/09/2019
Notification of Kevin Daniel Mcdonald as a person with significant control on 2019-09-01
dot icon04/09/2019
Cessation of Melvin Stuart Sheldon as a person with significant control on 2018-01-31
dot icon21/08/2019
Secretary's details changed for Michelle Ann Mucklestone on 2019-06-26
dot icon07/05/2019
Accounts for a small company made up to 2018-08-31
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-08-31
dot icon06/02/2018
Termination of appointment of Melvin Stuart Sheldon as a director on 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/01/2018
Appointment of Mr Lee Mark Kenny as a director on 2018-01-01
dot icon31/05/2017
Accounts for a small company made up to 2016-08-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Andrew Morris as a director
dot icon27/05/2014
Full accounts made up to 2013-08-31
dot icon22/05/2014
Auditor's resignation
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Michael John Kirkland as a director
dot icon20/12/2013
Termination of appointment of Michael Dunn as a director
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/06/2012
Appointment of Michael John Beale as a director
dot icon22/03/2012
Full accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-08-31
dot icon21/02/2011
Termination of appointment of Graham Morrison as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/06/2010
Appointment of Michelle Ann Mucklestone as a secretary
dot icon07/06/2010
Termination of appointment of Robert Bowmer as a secretary
dot icon21/04/2010
Termination of appointment of Robert Bowmer as a director
dot icon26/03/2010
Full accounts made up to 2009-08-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Andrew Peter Morris on 2010-01-05
dot icon05/01/2010
Director's details changed for Michael Dunn on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Graham Paul Morrison on 2010-01-05
dot icon05/01/2010
Director's details changed for Robert John Bowmer on 2010-01-05
dot icon19/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-19
dot icon23/06/2009
Full accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2008
Full accounts made up to 2007-08-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-08-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon13/03/2006
Accounts for a medium company made up to 2005-08-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Location of debenture register
dot icon05/01/2006
Location of register of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: lynstock way lostock bolton lancashire BL6 4SA
dot icon21/12/2005
Director resigned
dot icon17/03/2005
Accounts for a medium company made up to 2004-08-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon15/07/2004
Return made up to 31/12/03; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon16/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Secretary resigned
dot icon18/10/2003
Accounts for a medium company made up to 2002-09-30
dot icon18/03/2003
Resolutions
dot icon10/03/2003
Return made up to 31/12/02; full list of members
dot icon26/04/2002
Accounts for a small company made up to 2001-09-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-09-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon19/12/1999
Return made up to 31/12/99; full list of members
dot icon23/09/1999
Ad 06/09/99--------- £ si 59@1=59 £ ic 59/118
dot icon23/09/1999
Resolutions
dot icon23/09/1999
£ nc 100/200 06/09/99
dot icon16/04/1999
Accounts for a small company made up to 1998-09-30
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-09-30
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1996-09-30
dot icon14/03/1997
Amended accounts made up to 1995-09-30
dot icon14/03/1997
Amended accounts made up to 1994-09-30
dot icon21/02/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-09-30
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-09-30
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon16/07/1993
Accounts for a small company made up to 1992-09-30
dot icon02/07/1993
Registered office changed on 02/07/93 from: 74 chorley new road bolton lancs BL1 4BY
dot icon09/06/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon06/04/1992
Return made up to 31/12/91; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-09-30
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-09-30
dot icon13/03/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-09-30
dot icon07/02/1990
Ad 10/04/89--------- £ si 59@1=59 £ ic 2/61
dot icon03/02/1989
Particulars of mortgage/charge
dot icon14/04/1988
Secretary resigned
dot icon29/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowmer, Robert John
Director
08/12/2003 - 31/03/2010
8
Sheldon, Melvin Stuart
Director
08/12/2003 - 31/01/2018
41
Mcdonald, Kevin Daniel
Director
01/09/2019 - Present
16
Bowmer, Robert John
Secretary
08/12/2003 - 05/04/2010
9
Kirkland, Michael John
Director
20/12/2013 - Present
19

Persons with Significant Control

10
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 CELL SECURITY LIMITED

CELL SECURITY LIMITED is an(a) Active company incorporated on 29/03/1988 with the registered office located at High Edge Court, Heage, Belper, Derbyshire DE56 2BW. There are currently 4 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 CELL SECURITY LIMITED?

toggle

CELL SECURITY LIMITED is currently Active. It was registered on 29/03/1988 .

Where is CELL SECURITY LIMITED located?

toggle

CELL SECURITY LIMITED is registered at High Edge Court, Heage, Belper, Derbyshire DE56 2BW.

What does CELL SECURITY LIMITED do?

toggle

CELL SECURITY LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CELL SECURITY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Michael John Beale as a director on 2026-03-24.