CELLBEAM LIMITED

Register to unlock more data on OkredoRegister

CELLBEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673303

Incorporation date

20/02/2003

Size

Full

Contacts

Registered address

Registered address

Brandlesholme House, Brandlesholme Road, Bury, Lancashire BL8 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon11/11/2025
Notification of William Hare Group Limited as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Susan Katrina Hodgkiss as a person with significant control on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Satisfaction of charge 046733030007 in full
dot icon09/08/2023
Satisfaction of charge 4 in full
dot icon09/08/2023
Satisfaction of charge 2 in full
dot icon09/08/2023
Satisfaction of charge 3 in full
dot icon09/08/2023
Satisfaction of charge 1 in full
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Termination of appointment of Robert Redgate as a director on 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Mr Philip Mark Norris as a director on 2020-10-05
dot icon14/04/2020
Termination of appointment of Gary Simmons as a director on 2020-03-31
dot icon14/04/2020
Termination of appointment of David Michael William Hodgkiss as a director on 2020-03-29
dot icon14/04/2020
Cessation of David Michael William Hodgkiss as a person with significant control on 2020-03-29
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Mr Robert Redgate as a director on 2017-04-09
dot icon21/04/2017
Termination of appointment of Philip Mark Norris as a director on 2017-04-09
dot icon06/03/2017
Registration of charge 046733030007, created on 2017-03-06
dot icon19/12/2016
Registration of charge 046733030006, created on 2016-12-14
dot icon05/12/2016
Registration of charge 046733030005, created on 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Bartle Hodgkiss as a director
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Philip Mark Norris as a director
dot icon29/10/2012
Termination of appointment of Brendon Banner as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Christopher Robinson as a director
dot icon25/04/2012
Termination of appointment of Robert Redgate as a secretary
dot icon25/04/2012
Termination of appointment of Robert Redgate as a director
dot icon25/04/2012
Appointment of Mr Brendon James Banner as a director
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Patrick Howlett as a director
dot icon23/11/2010
Termination of appointment of Patrick Howlett as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Bartle Hodgkiss as a director
dot icon07/05/2010
Appointment of Patrick Howlett as a director
dot icon06/05/2010
Appointment of Patrick Howlett as a director
dot icon25/02/2010
Termination of appointment of Gary Farnell as a director
dot icon11/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/12/2009
Director's details changed for Robert John Redgate on 2009-10-01
dot icon11/12/2009
Director's details changed for Ms Susan Katrina Hodgkiss on 2009-10-01
dot icon11/12/2009
Director's details changed for Gary Simmons on 2009-10-01
dot icon11/12/2009
Director's details changed for Christopher Charles Robinson on 2009-10-01
dot icon11/12/2009
Director's details changed for Gary Farnell on 2009-10-01
dot icon11/12/2009
Director's details changed for David Michael William Hodgkiss on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Robert John Redgate on 2009-10-01
dot icon27/11/2009
Director's details changed for David Michael William Hodgkiss on 2009-07-01
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2009
Director appointed christopher charles robinson
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 05/11/08; full list of members
dot icon27/11/2008
Director and secretary's change of particulars / robert redgate / 01/08/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 05/11/07; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Secretary resigned;director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon28/11/2006
Return made up to 05/11/06; full list of members
dot icon26/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 05/11/05; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/09/2005
Director's particulars changed
dot icon26/08/2005
Certificate of change of name
dot icon06/06/2005
Certificate of change of name
dot icon18/03/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 05/11/04; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon23/03/2004
Return made up to 20/02/04; full list of members
dot icon24/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon11/05/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon07/04/2003
Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/04/2003
Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
New director appointed
dot icon24/03/2003
Certificate of change of name
dot icon20/02/2003
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
04/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkiss, Susan Katrina
Director
04/08/2003 - Present
39
Norris, Philip Mark
Director
05/10/2020 - Present
20

Persons with Significant Control

4
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 CELLBEAM LIMITED

CELLBEAM LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at Brandlesholme House, Brandlesholme Road, Bury, Lancashire BL8 1JJ. There are currently 2 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 CELLBEAM LIMITED?

toggle

CELLBEAM LIMITED is currently Active. It was registered on 20/02/2003 .

Where is CELLBEAM LIMITED located?

toggle

CELLBEAM LIMITED is registered at Brandlesholme House, Brandlesholme Road, Bury, Lancashire BL8 1JJ.

What does CELLBEAM LIMITED do?

toggle

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

What is the latest filing for CELLBEAM LIMITED?

toggle

The latest filing was on 11/11/2025: Notification of William Hare Group Limited as a person with significant control on 2025-11-11.