CELLTARGA LIMITED

Register to unlock more data on OkredoRegister

CELLTARGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01761432

Incorporation date

14/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex RH19 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1983)
dot icon07/05/2026
Confirmation statement made on 2026-05-07 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from Jyw House Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Hawker House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 2025-12-01
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon07/04/2024
Memorandum and Articles of Association
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Particulars of variation of rights attached to shares
dot icon07/04/2024
Change of share class name or designation
dot icon03/04/2024
Notification of a person with significant control statement
dot icon03/04/2024
Appointment of Mrs Lucy Mary Day as a director on 2024-03-25
dot icon03/04/2024
Cessation of Richard William Divall as a person with significant control on 2024-03-25
dot icon03/04/2024
Cessation of Nicholas Christian Day as a person with significant control on 2024-03-25
dot icon03/04/2024
Appointment of Mrs Jennifer Anne Divall as a director on 2024-03-25
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/07/2023
Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to Jyw House Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-07-26
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Satisfaction of charge 1 in full
dot icon19/12/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon13/01/2022
Director's details changed for Mr Nicholas Christian Day on 2021-06-09
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Mr Richard William Divall on 2012-03-09
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Director's details changed for Mr Richard William Divall on 2012-03-09
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/08/2010
Director's details changed for Nicholas Christian Day on 2010-07-29
dot icon19/08/2010
Director's details changed for Richard Divall on 2010-07-29
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon05/08/2009
Secretary appointed richard divall
dot icon19/05/2009
Gbp ic 1000/500\31/03/09\gbp sr 500@1=500\
dot icon02/04/2009
Accounts for a small company made up to 2008-03-31
dot icon30/12/2008
Appointment terminated director and secretary michael blunden
dot icon11/09/2008
Director and secretary's change of particulars / michael blunden / 26/01/2008
dot icon11/09/2008
Director's change of particulars / nicholas day / 25/08/2008
dot icon11/09/2008
Return made up to 30/07/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-03-31
dot icon21/02/2008
Director resigned
dot icon06/08/2007
Return made up to 30/07/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2006-03-31
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/08/2006
Director's particulars changed
dot icon24/08/2006
Return made up to 30/07/06; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon08/09/2005
Return made up to 30/07/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/09/2004
Return made up to 30/07/04; full list of members
dot icon14/02/2004
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
Return made up to 30/07/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-03-31
dot icon14/08/2002
Return made up to 30/07/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/09/2001
Return made up to 30/07/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/09/2000
Return made up to 30/07/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-03-31
dot icon02/08/1999
Return made up to 30/07/99; no change of members
dot icon24/06/1999
Accounts for a small company made up to 1998-03-31
dot icon07/11/1998
Declaration of satisfaction of mortgage/charge
dot icon07/08/1998
Return made up to 30/07/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon20/08/1997
Return made up to 30/07/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/08/1996
Return made up to 30/07/96; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon24/07/1995
Return made up to 30/07/95; full list of members
dot icon02/06/1995
Particulars of mortgage/charge
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/07/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Return made up to 30/07/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Return made up to 30/07/92; full list of members
dot icon08/09/1992
Ad 27/12/91--------- £ si 998@1=998 £ ic 2/1000
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Nc inc already adjusted 28/11/91
dot icon09/06/1992
Particulars of mortgage/charge
dot icon08/11/1991
Return made up to 30/07/91; no change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
Registered office changed on 08/08/91 from: 4C high street east grinstead west sussex RH19 3AW
dot icon14/08/1990
Return made up to 30/07/90; full list of members
dot icon14/08/1990
Accounts for a small company made up to 1990-03-31
dot icon25/07/1989
Return made up to 23/06/89; full list of members
dot icon25/07/1989
Accounts for a small company made up to 1989-03-31
dot icon20/03/1989
Return made up to 30/12/88; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1988-03-31
dot icon28/01/1988
Registered office changed on 28/01/88 from: 4C high street east grinstead west sussex RH19 3AW
dot icon24/01/1988
Return made up to 15/12/86; full list of members
dot icon24/01/1988
Accounts for a small company made up to 1986-03-31
dot icon07/10/1987
Particulars of mortgage/charge
dot icon23/03/1987
Accounting reference date shortened from 30/04 to 31/03
dot icon11/08/1986
Accounts for a small company made up to 1985-03-31
dot icon15/05/1986
Registered office changed on 15/05/86 from: 29 montagu gardens wallington surrey SM6 8EP
dot icon14/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
1.39M
-
0.00
976.99K
-
2022
23
1.74M
-
0.00
520.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Day, Nicholas Christian
Director
01/11/2005 - Present
3
Divall, Richard William, Mr.
Director
01/11/2005 - Present
1
Divall, Richard William
Secretary
28/07/2009 - Present
-
Day, Lucy Mary
Director
25/03/2024 - Present
-
Divall, Jennifer Anne
Director
25/03/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CELLTARGA LIMITED

CELLTARGA LIMITED is an(a) Active company incorporated on 14/10/1983 with the registered office located at Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex RH19 1TU. There are currently 5 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 CELLTARGA LIMITED?

toggle

CELLTARGA LIMITED is currently Active. It was registered on 14/10/1983 .

Where is CELLTARGA LIMITED located?

toggle

CELLTARGA LIMITED is registered at Hawker House Independent Business Park, Imberhorne Lane, East Grinstead, West Sussex RH19 1TU.

What does CELLTARGA LIMITED do?

toggle

CELLTARGA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CELLTARGA LIMITED?

toggle

The latest filing was on 07/05/2026: Confirmation statement made on 2026-05-07 with no updates.