CELLI GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CELLI GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230525

Incorporation date

29/07/1996

Size

Full

Contacts

Registered address

Registered address

Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon26/03/2026
Satisfaction of charge 032305250007 in full
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon18/12/2025
Current accounting period shortened from 2025-12-30 to 2025-12-29
dot icon29/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon25/09/2025
Full accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon29/07/2024
Appointment of Cristian Berardi as a director on 2024-07-29
dot icon29/07/2024
Termination of appointment of Patrizio Galletta as a director on 2024-07-29
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon19/03/2024
Registration of charge 032305250008, created on 2024-03-18
dot icon29/01/2024
Appointment of Patrizio Galletta as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Marco Boselli as a director on 2023-12-18
dot icon13/11/2023
Appointment of Mr Federico Testarella as a director on 2023-11-10
dot icon13/11/2023
Termination of appointment of Claudio Colombi as a director on 2023-11-10
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/09/2023
Appointment of Mr Claudio Colombi as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Umberto Carlo Ferrario as a director on 2023-09-11
dot icon12/09/2023
Termination of appointment of Mauro Gallavotti as a director on 2023-08-10
dot icon12/09/2023
Termination of appointment of Valerio Marchi as a director on 2023-09-11
dot icon10/05/2023
Termination of appointment of Nigel John Farrar as a director on 2023-04-14
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Antonino Fresolone as a director on 2022-09-12
dot icon12/09/2022
Appointment of Marco Boselli as a director on 2022-09-12
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon23/09/2020
Memorandum and Articles of Association
dot icon14/08/2020
Resolutions
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon25/06/2020
Notification of Celli International Limited as a person with significant control on 2020-06-16
dot icon25/06/2020
Cessation of Brewday Limited as a person with significant control on 2020-06-16
dot icon26/02/2020
Registration of charge 032305250007, created on 2020-02-25
dot icon13/01/2020
Cessation of Nigel Farrar as a person with significant control on 2017-05-19
dot icon13/01/2020
Notification of Brewday Limited as a person with significant control on 2017-05-19
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon23/04/2019
Registered office address changed from Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD England to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 2019-04-23
dot icon31/01/2019
Registration of charge 032305250006, created on 2019-01-31
dot icon16/01/2019
Resolutions
dot icon10/12/2018
Accounts for a small company made up to 2017-12-31
dot icon02/11/2018
Appointment of Mr Valerio Marchi as a director on 2018-11-02
dot icon01/11/2018
Termination of appointment of Derek Graham Evans as a director on 2018-11-01
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/05/2017
Previous accounting period shortened from 2017-09-30 to 2016-12-31
dot icon30/05/2017
Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX to Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 2017-05-30
dot icon25/05/2017
Termination of appointment of Stephen Farrar as a director on 2017-05-19
dot icon25/05/2017
Termination of appointment of Carol Anne Farrar as a secretary on 2017-05-19
dot icon25/05/2017
Termination of appointment of Carol Anne Farrar as a director on 2017-05-19
dot icon25/05/2017
Appointment of Mr Mauro Gallavotti as a director on 2017-05-19
dot icon25/05/2017
Appointment of Mr Antonino Fresolone as a director on 2017-05-19
dot icon25/05/2017
Appointment of Mr Derek Graham Evans as a director on 2017-05-19
dot icon25/05/2017
Rectified The TM01 was removed from the public register on 17/07/2017 as it was invalid or ineffective.
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Satisfaction of charge 032305250004 in full
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Director's details changed for Mr Nigel John Farrar on 2016-05-13
dot icon26/02/2016
Satisfaction of charge 032305250003 in full
dot icon25/01/2016
Satisfaction of charge 2 in full
dot icon13/01/2016
Registration of charge 032305250005, created on 2016-01-12
dot icon31/12/2015
Registration of charge 032305250004, created on 2015-12-29
dot icon11/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2015
Registered office address changed from Unit 11 Becklands Close Bar Lane, Roecliffe York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 2015-03-11
dot icon15/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Registration of charge 032305250003
dot icon01/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mrs Carol Anne Farrar on 2010-07-29
dot icon30/07/2010
Director's details changed for Mr Nigel Farrar on 2010-07-29
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 29/07/09; full list of members
dot icon12/08/2009
Director and secretary's change of particulars / carol farrar / 08/10/2008
dot icon12/08/2009
Director's change of particulars / stephen farrar / 08/10/2008
dot icon12/08/2009
Director's change of particulars / nigel farrar / 10/03/2009
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Director's change of particulars / nigel farrar / 04/04/2009
dot icon12/08/2008
Return made up to 29/07/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 29/07/07; no change of members
dot icon18/10/2007
Location of register of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 29/07/06; full list of members
dot icon20/06/2006
New director appointed
dot icon22/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/12/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon08/07/2005
Director's particulars changed
dot icon05/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/07/2005
Director's particulars changed
dot icon01/07/2005
Director's particulars changed
dot icon17/06/2005
Director's particulars changed
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2004
Return made up to 29/07/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-09-30
dot icon15/08/2003
Return made up to 29/07/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 29/07/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/07/2001
Return made up to 29/07/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon22/08/2000
Return made up to 29/07/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon18/08/1999
Return made up to 29/07/99; no change of members
dot icon28/04/1999
Full accounts made up to 1998-09-30
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon27/02/1998
Director's particulars changed
dot icon27/02/1998
Director's particulars changed
dot icon23/02/1998
Location of debenture register (non legible)
dot icon23/02/1998
Location - directors interests register: non legible
dot icon23/02/1998
Location of register of members (non legible)
dot icon09/02/1998
New director appointed
dot icon02/02/1998
Accounts for a small company made up to 1997-09-30
dot icon17/09/1997
Particulars of mortgage/charge
dot icon26/08/1997
Return made up to 29/07/97; full list of members
dot icon26/08/1997
Miscellaneous
dot icon31/07/1997
New secretary appointed
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Declaration of assistance for shares acquisition
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned
dot icon04/03/1997
Ad 01/10/96--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon12/12/1996
Ad 27/11/96--------- £ si 149998@1=149998 £ ic 2/150000
dot icon12/12/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon12/08/1996
Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon29/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

127
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,534,998.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
127
3.65M
-
21.76M
1.53M
-
2022
127
3.65M
-
21.76M
1.53M
-

Employees

2022

Employees

127 Ascended- *

Net Assets(GBP)

3.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

21.76M £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boselli, Marco
Director
12/09/2022 - 18/12/2023
4
Fresolone, Antonino
Director
19/05/2017 - 12/09/2022
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/07/1996 - 29/07/1996
16011
London Law Services Limited
Nominee Director
29/07/1996 - 29/07/1996
15403
Evans, Derek Graham
Director
19/05/2017 - 01/11/2018
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About CELLI GROUP (UK) LIMITED

CELLI GROUP (UK) LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 127 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLI GROUP (UK) LIMITED?

toggle

CELLI GROUP (UK) LIMITED is currently Active. It was registered on 29/07/1996 .

Where is CELLI GROUP (UK) LIMITED located?

toggle

CELLI GROUP (UK) LIMITED is registered at Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BX.

What does CELLI GROUP (UK) LIMITED do?

toggle

CELLI GROUP (UK) LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does CELLI GROUP (UK) LIMITED have?

toggle

CELLI GROUP (UK) LIMITED had 127 employees in 2022.

What is the latest filing for CELLI GROUP (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 032305250007 in full.