CELLHIRE GROUP LIMITED

Register to unlock more data on OkredoRegister

CELLHIRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06236822

Incorporation date

03/05/2007

Size

Full

Contacts

Registered address

Registered address

Park House, Clifton Park, York, North Yorkshire YO30 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon10/07/2025
Appointment of Mr Phil Joyner as a director on 2025-06-30
dot icon10/07/2025
Appointment of Mr Tony Guerion as a director on 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon10/01/2025
Termination of appointment of Timothy Rupert Taylor as a director on 2024-11-29
dot icon20/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon17/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon03/07/2023
Change of details for Hamsard 3667 Limited as a person with significant control on 2022-06-27
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon13/07/2022
Notification of Hamsard 3667 Limited as a person with significant control on 2022-06-27
dot icon13/07/2022
Cessation of Timothy James Williams as a person with significant control on 2022-06-27
dot icon13/07/2022
Termination of appointment of Philippa Joy Williams as a director on 2022-06-27
dot icon13/07/2022
Termination of appointment of Helen Jane Williams as a director on 2022-06-27
dot icon13/07/2022
Termination of appointment of Charlotte Joan Williams as a director on 2022-06-27
dot icon13/07/2022
Termination of appointment of Helen Jane Williams as a secretary on 2022-06-27
dot icon04/07/2022
Satisfaction of charge 2 in full
dot icon04/07/2022
Registration of charge 062368220004, created on 2022-06-27
dot icon29/06/2022
Registration of charge 062368220003, created on 2022-06-27
dot icon17/06/2022
Director's details changed for Mr Timothy James Williams on 2021-02-24
dot icon17/06/2022
Director's details changed for Mrs Helen Jane Williams on 2021-02-24
dot icon17/06/2022
Director's details changed for Miss Charlotte Joan Williams on 2021-02-24
dot icon17/06/2022
Director's details changed for Mr Timothy Rupert Taylor on 2014-07-25
dot icon16/06/2022
Change of details for Mr Timothy James Williams as a person with significant control on 2016-04-06
dot icon14/06/2022
Change of details for Mr Timothy James Williams as a person with significant control on 2019-05-17
dot icon01/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon19/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon14/08/2020
Satisfaction of charge 1 in full
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon31/07/2019
Appointment of Ms Philippa Joy Williams as a director on 2019-07-29
dot icon31/07/2019
Appointment of Ms Charlotte Joan Williams as a director on 2019-07-29
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon12/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/12/2012
Appointment of Mrs Helen Jane Williams as a director
dot icon22/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon15/10/2012
Appointment of Mr Timothy Rupert Taylor as a director
dot icon02/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/04/2011
Sub-division of shares on 2008-01-30
dot icon25/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon01/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon12/10/2009
Secretary's details changed for Helen Jane Williams on 2009-10-06
dot icon09/10/2009
Director's details changed for Timothy James Williams on 2009-10-06
dot icon12/06/2009
Appointment terminated secretary kevin dyson
dot icon12/06/2009
Secretary appointed helen jane williams
dot icon29/05/2009
Return made up to 03/05/09; full list of members
dot icon04/04/2009
Group of companies' accounts made up to 2008-04-30
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2009
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon13/05/2008
Return made up to 03/05/08; full list of members
dot icon12/09/2007
Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200
dot icon03/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

88
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
-
-
0.00
-
-
2022
82
-
-
0.00
-
-
2023
88
171.26K
-
0.00
-
-
2023
88
171.26K
-
0.00
-
-

Employees

2023

Employees

88 Ascended7 % *

Net Assets(GBP)

171.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Timothy James
Director
03/05/2007 - Present
29
Taylor, Timothy Rupert
Director
01/10/2012 - 29/11/2024
20
Williams, Helen Jane
Director
01/12/2012 - 27/06/2022
7
Joyner, Phil
Director
30/06/2025 - Present
13
Guerion, Tony
Director
30/06/2025 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLHIRE GROUP LIMITED

CELLHIRE GROUP LIMITED is an(a) Active company incorporated on 03/05/2007 with the registered office located at Park House, Clifton Park, York, North Yorkshire YO30 5PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 88 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLHIRE GROUP LIMITED?

toggle

CELLHIRE GROUP LIMITED is currently Active. It was registered on 03/05/2007 .

Where is CELLHIRE GROUP LIMITED located?

toggle

CELLHIRE GROUP LIMITED is registered at Park House, Clifton Park, York, North Yorkshire YO30 5PB.

What does CELLHIRE GROUP LIMITED do?

toggle

CELLHIRE GROUP LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CELLHIRE GROUP LIMITED have?

toggle

CELLHIRE GROUP LIMITED had 88 employees in 2023.

What is the latest filing for CELLHIRE GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.