CELLPATH LIMITED

Register to unlock more data on OkredoRegister

CELLPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01831261

Incorporation date

09/07/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1984)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon27/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon18/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Registration of charge 018312610021, created on 2024-08-29
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/01/2024
Satisfaction of charge 12 in full
dot icon12/01/2024
Satisfaction of charge 14 in full
dot icon12/01/2024
Satisfaction of charge 10 in full
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Appointment of Sung-Dae Hong as a director on 2023-11-01
dot icon09/10/2023
Appointment of Mr. Lindon John Hett as a director on 2023-10-06
dot icon26/05/2023
Registration of charge 018312610020, created on 2023-05-12
dot icon22/05/2023
Registration of charge 018312610019, created on 2023-05-12
dot icon18/05/2023
Registration of charge 018312610017, created on 2023-05-12
dot icon18/05/2023
Registration of charge 018312610018, created on 2023-05-12
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/03/2023
Satisfaction of charge 018312610016 in full
dot icon20/02/2023
Termination of appointment of Michael Craig Karsonovich as a director on 2023-01-13
dot icon09/02/2023
Full accounts made up to 2021-12-31
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon10/06/2022
Appointment of Mr Michael Craig Karsonovich as a director on 2022-05-30
dot icon10/06/2022
Appointment of Todd Baldanzi as a director on 2022-05-30
dot icon10/06/2022
Termination of appointment of Philip Leslie John Webber as a director on 2022-05-30
dot icon10/06/2022
Termination of appointment of Peter James Webber as a director on 2022-05-30
dot icon10/06/2022
Termination of appointment of Paul James Hatton Webber as a director on 2022-05-30
dot icon10/06/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-05-30
dot icon10/06/2022
Termination of appointment of Paul James Hatton Webber as a secretary on 2022-05-30
dot icon10/06/2022
Registered office address changed from Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE Wales to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-06-10
dot icon17/05/2022
Satisfaction of charge 15 in full
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon28/01/2021
Satisfaction of charge 13 in full
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Clement Trevor Wheatley as a director on 2019-06-27
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 2016-05-18
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Director's details changed for Mr Peter James Webber on 2013-04-19
dot icon20/05/2014
Director's details changed for Mr Clement Trevor Wheatley on 2013-04-19
dot icon20/05/2014
Director's details changed for Philip Leslie John Webber on 2013-04-19
dot icon20/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon15/05/2014
Registration of charge 018312610016
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon18/06/2013
Director's details changed for Philip Leslie John Webber on 2013-04-19
dot icon18/06/2013
Director's details changed for Mr Peter James Webber on 2013-04-19
dot icon18/06/2013
Director's details changed for Mr Clement Trevor Wheatley on 2013-04-19
dot icon18/06/2013
Director's details changed for Mr Paul James Hatton Webber on 2013-04-19
dot icon18/06/2013
Secretary's details changed for Mr Paul James Hatton Webber on 2013-04-19
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/05/2012
Registered office address changed from 80 Mochdre Enterprise Park Newtown Powys SY16 4LE on 2012-05-30
dot icon30/05/2012
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 2012-05-30
dot icon30/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon24/05/2012
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Director's details changed for Peter James Webber on 2010-04-20
dot icon26/04/2011
Director's details changed for Mr Clement Trevor Wheatley on 2010-04-20
dot icon26/04/2011
Director's details changed for Philip Leslie John Webber on 2010-04-20
dot icon26/04/2011
Director's details changed for Mr Paul James Hatton Webber on 2010-04-20
dot icon26/04/2011
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for Mr Paul James Hatton Webber on 2010-04-20
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/05/2010
Director's details changed for Philip Leslie John Webber on 2010-04-20
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Clement Trevor Wheatley on 2010-04-20
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 20/04/09; full list of members
dot icon19/01/2009
Director's change of particulars / peter webber / 03/11/2008
dot icon14/10/2008
Director's change of particulars / peter webber / 01/07/2008
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 20/04/08; full list of members
dot icon13/05/2008
Director's change of particulars / peter webber / 31/01/2008
dot icon20/11/2007
Particulars of mortgage/charge
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 20/04/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
New director appointed
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Application for reregistration from PLC to private
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Re-registration of Memorandum and Articles
dot icon22/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon07/12/2005
Registered office changed on 07/12/05 from: unit 66 mochdre enterprise park newtown powys SY16 4LE
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 23/04/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 23/04/04; full list of members
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon14/05/2003
Return made up to 11/05/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
New director appointed
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon21/12/2002
Particulars of mortgage/charge
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Director resigned
dot icon12/11/2001
Director's particulars changed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 11/05/01; full list of members
dot icon23/05/2001
New secretary appointed
dot icon22/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
Secretary resigned;director resigned
dot icon08/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Director resigned
dot icon11/12/2000
Secretary's particulars changed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 11/05/00; full list of members
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from: barton hall peel green manchester M30 7NB
dot icon13/01/2000
Director's particulars changed
dot icon13/01/2000
Secretary's particulars changed
dot icon13/01/2000
Director resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: leverstock green farmhouse leverstock green hemel hempstead hertfordshire HP3 8QE
dot icon25/11/1999
Auditor's resignation
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 11/05/99; full list of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 15/05/98; change of members
dot icon20/10/1997
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 15/05/97; full list of members
dot icon07/03/1997
Resolutions
dot icon07/11/1996
Particulars of mortgage/charge
dot icon01/08/1996
Full group accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 15/05/96; change of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Return made up to 15/05/95; change of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 15/05/94; full list of members
dot icon12/04/1994
Particulars of mortgage/charge
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon02/06/1993
Return made up to 15/05/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon12/08/1992
Return made up to 15/05/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-12-31
dot icon15/05/1991
Balance Sheet
dot icon15/05/1991
Auditor's report
dot icon15/05/1991
Declaration on reregistration from private to PLC
dot icon15/05/1991
Application for reregistration from private to PLC
dot icon15/05/1991
Certificate of re-registration from Private to Public Limited Company
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Return made up to 15/05/91; no change of members
dot icon15/05/1991
Auditor's statement
dot icon15/05/1991
Re-registration of Memorandum and Articles
dot icon29/04/1991
Director resigned
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon14/11/1990
Return made up to 28/08/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
New director appointed
dot icon07/02/1990
Particulars of contract relating to shares
dot icon07/02/1990
Ad 21/12/89--------- £ si 60100@1
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon01/02/1990
Ad 21/12/89--------- £ si 60100@1=60100 £ ic 100/60200
dot icon22/01/1990
Particulars of mortgage/charge
dot icon13/12/1989
Certificate of change of name
dot icon13/12/1989
Certificate of change of name
dot icon11/12/1989
Return made up to 15/05/89; full list of members
dot icon11/12/1989
Resolutions
dot icon11/12/1989
£ nc 100/200000 27/11/89
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon28/11/1989
Return made up to 15/03/89; full list of members
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon06/04/1988
Full accounts made up to 1987-12-31
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Full accounts made up to 1986-12-31
dot icon09/07/1984
Miscellaneous

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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cater, Eric John
Director
01/12/1999 - 30/04/2000
35
Karsonovich, Michael Craig
Director
29/05/2022 - 12/01/2023
7
Hong, Sung-Dae
Director
01/11/2023 - Present
6
Hett, Lindon John, Mr.
Director
06/10/2023 - Present
10
Baldanzi, Todd
Director
30/05/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CELLPATH LIMITED

CELLPATH LIMITED is an(a) Active company incorporated on 09/07/1984 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 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 CELLPATH LIMITED?

toggle

CELLPATH LIMITED is currently Active. It was registered on 09/07/1984 .

Where is CELLPATH LIMITED located?

toggle

CELLPATH LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CELLPATH LIMITED do?

toggle

CELLPATH LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CELLPATH LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.