CELLO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELLO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357162

Incorporation date

24/03/2009

Size

Group

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, South Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon22/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/10/2025
Alterations to floating charge 1
dot icon07/10/2025
Registration of charge SC3571620005, created on 2025-09-25
dot icon24/09/2025
Change of details for Cello Eot Limited as a person with significant control on 2025-07-01
dot icon16/07/2025
Change of share class name or designation
dot icon11/07/2025
Appointment of Mrs Suzanne Louise Dinsdale as a director on 2025-07-01
dot icon11/07/2025
Appointment of Mr Stuart Lachlan Galbraith as a director on 2025-07-01
dot icon11/07/2025
Appointment of Mr Steven Peter Hughes as a director on 2025-07-01
dot icon11/07/2025
Cessation of Valerie Anne Beatrice Palmer as a person with significant control on 2025-07-01
dot icon11/07/2025
Termination of appointment of Valerie Anne Beatrice Palmer as a director on 2025-07-01
dot icon11/07/2025
Termination of appointment of Valerie Anne Beatrice Palmer as a secretary on 2025-07-01
dot icon11/07/2025
Notification of Cello Eot Limited as a person with significant control on 2025-07-01
dot icon11/07/2025
Cessation of Cliff Farm Ltd as a person with significant control on 2025-07-01
dot icon11/07/2025
Cessation of Brian John Palmer as a person with significant control on 2025-07-01
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon08/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Notification of Cliff Farm Ltd as a person with significant control on 2023-09-22
dot icon04/12/2023
Change of share class name or designation
dot icon04/12/2023
Memorandum and Articles of Association
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon25/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon11/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/10/2017
Alterations to floating charge 1
dot icon26/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/07/2017
Satisfaction of charge SC3571620003 in full
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/11/2016
Change of share class name or designation
dot icon29/11/2016
Resolutions
dot icon29/11/2016
Statement of company's objects
dot icon10/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/08/2016
Registration of charge SC3571620004, created on 2016-08-05
dot icon28/06/2016
Satisfaction of charge SC3571620002 in full
dot icon31/05/2016
Registration of charge SC3571620003, created on 2016-05-31
dot icon31/05/2016
Alterations to floating charge SC3571620003
dot icon18/05/2016
Alterations to floating charge 1
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon10/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/07/2014
Registration of charge SC3571620002, created on 2014-07-10
dot icon18/06/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon22/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon09/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/03/2011
Capitals not rolled up
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Valerie Anne Beatrice Palmer on 2009-12-14
dot icon21/12/2009
Director's details changed for Brian John Palmer on 2009-12-14
dot icon21/12/2009
Director's details changed for Valerie Anne Beatrice Palmer on 2009-12-14
dot icon14/08/2009
Location of register of members
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-99.92 % *

* during past year

Cash in Bank

£811.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.30M
-
0.00
1.00M
-
2022
6
1.28M
-
0.00
1.00M
-
2023
6
1.28M
-
0.00
811.00
-
2023
6
1.28M
-
0.00
811.00
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.28M £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

811.00 £Descended-99.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Brian John
Director
24/03/2009 - Present
11
Mrs Valerie Anne Beatrice Palmer
Director
24/03/2009 - 01/07/2025
8
Galbraith, Stuart Lachlan
Director
01/07/2025 - Present
5
Dinsdale, Suzanne Louise
Director
01/07/2025 - Present
5
Hughes, Steven Peter
Director
01/07/2025 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CELLO HOLDINGS LIMITED

CELLO HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLO HOLDINGS LIMITED?

toggle

CELLO HOLDINGS LIMITED is currently Active. It was registered on 24/03/2009 .

Where is CELLO HOLDINGS LIMITED located?

toggle

CELLO HOLDINGS LIMITED is registered at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA.

What does CELLO HOLDINGS LIMITED do?

toggle

CELLO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CELLO HOLDINGS LIMITED have?

toggle

CELLO HOLDINGS LIMITED had 6 employees in 2023.

What is the latest filing for CELLO HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-22 with no updates.