CELLHIRE LIMITED

Register to unlock more data on OkredoRegister

CELLHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02159836

Incorporation date

01/09/1987

Size

Group

Contacts

Registered address

Registered address

Park House, Clifton Park, York, Yorkshire YO30 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1987)
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon12/01/2026
Termination of appointment of Peter Whelerton as a director on 2025-12-18
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/10/2025
Appointment of Phil Joyner as a director on 2025-10-01
dot icon06/10/2025
Appointment of Patrick Claude Razavet as a director on 2025-10-06
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 icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon01/08/2024
Appointment of Mr Tony Guerion as a director on 2024-07-31
dot icon17/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon09/01/2024
Termination of appointment of Martyn Stevens as a director on 2023-08-31
dot icon27/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon13/07/2022
Termination of appointment of Helen Jane Williams as a secretary on 2022-06-27
dot icon06/07/2022
Registration of charge 021598360014, created on 2022-06-28
dot icon04/07/2022
Satisfaction of charge 11 in full
dot icon04/07/2022
Registration of charge 021598360013, created on 2022-06-27
dot icon29/06/2022
Registration of charge 021598360012, created on 2022-06-27
dot icon22/06/2022
Re-registration of Memorandum and Articles
dot icon22/06/2022
Resolutions
dot icon22/06/2022
Certificate of re-registration from Public Limited Company to Private
dot icon22/06/2022
Re-registration from a public company to a private limited company
dot icon17/06/2022
Director's details changed for Mr Timothy Rupert Taylor on 2014-07-25
dot icon17/06/2022
Director's details changed for Peter Whelerton on 2021-02-24
dot icon17/06/2022
Director's details changed for Mr Timothy Rupert Taylor on 2021-02-24
dot icon17/06/2022
Director's details changed for Martyn Stevens on 2021-02-24
dot icon17/06/2022
Director's details changed for Mr Timothy James Williams on 2021-02-24
dot icon24/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon25/01/2021
Termination of appointment of Jonathan William Fitzpatrick as a director on 2021-01-22
dot icon22/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon09/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon12/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon27/06/2017
Appointment of Mr Jonathan William Fitzpatrick as a director on 2017-06-27
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon03/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon24/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon30/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/09/2014
Group of companies' accounts made up to 2014-04-30
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/10/2013
Secretary's details changed for Helen Jane Williams on 2013-10-10
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon30/09/2013
Satisfaction of charge 10 in full
dot icon30/09/2013
Satisfaction of charge 8 in full
dot icon13/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon22/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon06/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon30/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon21/06/2011
Appointment of Peter Whelerton as a director
dot icon27/01/2011
Appointment of Mr Timothy Rupert Taylor as a director
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/01/2011
Director's details changed for Martyn Stevens on 2011-01-17
dot icon15/11/2010
Termination of appointment of Adrian Banks as a director
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon19/01/2010
Termination of appointment of Simon Potkins as a director
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon12/10/2009
Director's details changed for Martyn Stevens on 2009-10-06
dot icon12/10/2009
Director's details changed for Simon James Potkins on 2009-10-06
dot icon12/10/2009
Director's details changed for Adrian Banks on 2009-10-06
dot icon12/10/2009
Director's details changed for Matt Bennett 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 director and secretary kevin dyson
dot icon12/06/2009
Secretary appointed helen jane williams
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2009
Return made up to 20/12/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon11/07/2008
Director appointed matt bennett
dot icon04/07/2008
Director appointed adrian banks
dot icon21/05/2008
Appointment terminate, director clive vincent drake logged form
dot icon04/01/2008
Return made up to 20/12/07; full list of members
dot icon06/09/2007
Director resigned
dot icon24/08/2007
Group of companies' accounts made up to 2007-04-30
dot icon18/01/2007
Return made up to 20/12/06; full list of members
dot icon28/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon28/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon03/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon16/06/2004
Particulars of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon31/03/2003
New director appointed
dot icon24/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon15/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon26/06/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Director resigned
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon04/11/2001
New director appointed
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full group accounts made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon01/10/1999
Full group accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon02/04/1998
Registered office changed on 02/04/98 from: queen's house micklegate york north yorkshire YO1 1JH
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
New director appointed
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Director resigned
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
New director appointed
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon07/04/1995
Resolutions
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
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 icon29/11/1994
Certificate of re-registration from Private to Public Limited Company
dot icon29/11/1994
Declaration on reregistration from private to PLC
dot icon29/11/1994
Auditor's report
dot icon29/11/1994
Balance Sheet
dot icon29/11/1994
Auditor's statement
dot icon29/11/1994
Re-registration of Memorandum and Articles
dot icon29/11/1994
Application for reregistration from private to PLC
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon30/06/1994
Full accounts made up to 1994-03-31
dot icon17/06/1994
Particulars of mortgage/charge
dot icon27/04/1994
Ad 30/03/94--------- £ si [email protected]=99900 £ ic 100/100000
dot icon27/04/1994
Resolutions
dot icon27/04/1994
£ nc 1000/1000000 30/03/94
dot icon10/03/1994
Return made up to 31/12/93; no change of members
dot icon21/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/05/1993
Registered office changed on 10/05/93 from: foss islands road york YO3 7UL
dot icon26/04/1993
New director appointed
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Director resigned
dot icon27/08/1992
Accounts for a small company made up to 1992-03-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon30/10/1991
S-div 30/09/91
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon09/07/1991
New director appointed
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1990-03-31
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 01/01/90; full list of members
dot icon22/06/1989
Full accounts made up to 1988-03-31
dot icon22/06/1989
Return made up to 14/02/89; full list of members
dot icon12/04/1989
Particulars of mortgage/charge
dot icon01/09/1987
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 icon-20.26 % *

* during past year

Cash in Bank

£4,483,991.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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
6.24M
-
0.00
2.97M
-
2022
82
9.62M
-
0.00
5.62M
-
2023
88
12.06M
-
0.00
4.48M
-
2023
88
12.06M
-
0.00
4.48M
-

Employees

2023

Employees

88 Ascended7 % *

Net Assets(GBP)

12.06M £Ascended25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.48M £Descended-20.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Timothy Rupert
Director
24/01/2011 - 29/11/2024
20
Joyner, Phil
Director
01/10/2025 - Present
13
Stevens, Martyn
Director
26/02/2002 - 31/08/2023
1
Whelerton, Peter
Director
09/06/2011 - 18/12/2025
1
Guerion, Tony
Director
31/07/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CELLHIRE LIMITED

CELLHIRE LIMITED is an(a) Active company incorporated on 01/09/1987 with the registered office located at Park House, Clifton Park, York, Yorkshire YO30 5PB. There are currently 4 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 LIMITED?

toggle

CELLHIRE LIMITED is currently Active. It was registered on 01/09/1987 .

Where is CELLHIRE LIMITED located?

toggle

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

What does CELLHIRE LIMITED do?

toggle

CELLHIRE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CELLHIRE LIMITED have?

toggle

CELLHIRE LIMITED had 88 employees in 2023.

What is the latest filing for CELLHIRE LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-04-30.