CELSIS GROUP LIMITED

Register to unlock more data on OkredoRegister

CELSIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07421412

Incorporation date

27/10/2010

Size

Full

Contacts

Registered address

Registered address

Charles River Laboratories, Manston Road, Margate, Kent CT9 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2010)
dot icon03/10/2025
Appointment of Kerstin Susanne Dolph as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Flavia Houaiss Pease as a director on 2025-09-29
dot icon17/09/2025
Full accounts made up to 2024-12-28
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-30
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon24/11/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon10/08/2022
Full accounts made up to 2021-12-25
dot icon07/06/2022
Appointment of Mr Kevin John Finn as a director on 2022-05-11
dot icon07/06/2022
Termination of appointment of David Ross Smith as a director on 2022-05-11
dot icon07/06/2022
Termination of appointment of Foster Timmons Jordan as a director on 2022-05-11
dot icon07/06/2022
Appointment of Ms Flavia Houaiss Pease as a director on 2022-05-11
dot icon15/03/2022
Statement of capital on 2022-03-15
dot icon15/03/2022
Resolutions
dot icon14/03/2022
Statement by Directors
dot icon14/03/2022
Resolutions
dot icon14/03/2022
Solvency Statement dated 04/03/22
dot icon14/03/2022
Resolutions
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon30/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon11/06/2021
Full accounts made up to 2020-12-26
dot icon19/01/2021
Termination of appointment of Sarah Margaret Price as a secretary on 2020-12-31
dot icon19/01/2021
Appointment of Mr Jon Galli as a secretary on 2021-01-01
dot icon16/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-28
dot icon23/12/2019
Termination of appointment of John Gary Montana as a director on 2019-12-23
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-29
dot icon17/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-30
dot icon18/12/2017
Appointment of Dr John Gary Montana as a director on 2017-12-05
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/11/2017
Termination of appointment of Katherine Louise Hilyard as a director on 2017-11-01
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/11/2016
Full accounts made up to 2015-12-26
dot icon18/01/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon28/08/2015
Appointment of Sarah Margaret Price as a secretary on 2015-07-24
dot icon28/08/2015
Appointment of Foster Timmons Jordan as a director on 2015-07-24
dot icon28/08/2015
Appointment of Katherine Louise Hilyard as a director on 2015-07-24
dot icon28/08/2015
Appointment of David Ross Smith as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Jeremy James Brade as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Ian Roy Johnson as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Carl Dominic Contadini as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Jay Lecoque as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Michael Lee Pilarczyk as a secretary on 2015-07-24
dot icon28/08/2015
Registered office address changed from 50 Broadway St James's Park, Westminster London SW1H 0RG to Charles River Laboratories Manston Road Margate Kent CT9 4LT on 2015-08-28
dot icon14/08/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon27/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon21/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon02/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/08/2013
Statement by directors
dot icon01/08/2013
Solvency statement dated 30/07/13
dot icon01/08/2013
Statement of capital on 2013-08-01
dot icon01/08/2013
Resolutions
dot icon17/06/2013
Director's details changed for Mr Jeremy James Brade on 2013-06-07
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon21/11/2012
Director's details changed for Jay Lecoque on 2012-10-01
dot icon21/11/2012
Registered office address changed from 50 Broadway London SW1H 0RG on 2012-11-21
dot icon20/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/06/2011
Appointment of Mr Michael Lee Pilarczyk as a secretary
dot icon30/06/2011
Termination of appointment of Christian Madrolle as a secretary
dot icon30/06/2011
Termination of appointment of Christian Madrolle as a director
dot icon02/05/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Resolutions
dot icon28/03/2011
Resolutions
dot icon28/01/2011
Current accounting period extended from 2011-03-31 to 2012-03-31
dot icon19/01/2011
Director's details changed for Jeremy James Brade on 2011-01-18
dot icon19/01/2011
Director's details changed for Carl Dominic Contadini on 2011-01-18
dot icon04/01/2011
Director's details changed for Ian Roy Johnson on 2011-01-03
dot icon04/01/2011
Director's details changed for Jay Lecoque on 2011-01-03
dot icon04/01/2011
Director's details changed for Jeremy James Brade on 2011-01-03
dot icon04/01/2011
Director's details changed for Carl Dominic Contadini on 2011-01-03
dot icon03/01/2011
Secretary's details changed for Christian Serge Madrolle on 2011-01-03
dot icon03/01/2011
Director's details changed for Mr. Christopher Harwood Bernard Mills on 2011-01-03
dot icon03/01/2011
Director's details changed for Mr Christian Serge Madrolle on 2011-01-03
dot icon22/12/2010
Director's details changed for Christian Serge Madrolle on 2010-12-22
dot icon19/11/2010
Appointment of Carl Dominic Contadini as a director
dot icon11/11/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon11/11/2010
Appointment of Christian Serge Madrolle as a secretary
dot icon11/11/2010
Appointment of Christian Serge Madrolle as a director
dot icon11/11/2010
Appointment of Ian Roy Johnson as a director
dot icon11/11/2010
Appointment of Jay Lecoque as a director
dot icon11/11/2010
Appointment of Jeremy James Brade as a director
dot icon11/11/2010
Appointment of Mr. Christopher Harwood Bernard Mills as a director
dot icon11/11/2010
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon11/11/2010
Termination of appointment of John Turnbull as a director
dot icon11/11/2010
Termination of appointment of Broadway Directors Limited as a director
dot icon27/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
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
BROADWAY SECRETARIES LIMITED
Corporate Secretary
27/10/2010 - 10/11/2010
142
Mills, Christopher Harwood Bernard
Director
10/11/2010 - 24/07/2015
147
Pease, Flavia Houaiss
Director
11/05/2022 - 29/09/2025
3
Dolph, Kerstin Susanne
Director
29/09/2025 - Present
3
Finn, Kevin John
Director
11/05/2022 - Present
1

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 CELSIS GROUP LIMITED

CELSIS GROUP LIMITED is an(a) Active company incorporated on 27/10/2010 with the registered office located at Charles River Laboratories, Manston Road, Margate, Kent CT9 4LT. There are currently 2 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 CELSIS GROUP LIMITED?

toggle

CELSIS GROUP LIMITED is currently Active. It was registered on 27/10/2010 .

Where is CELSIS GROUP LIMITED located?

toggle

CELSIS GROUP LIMITED is registered at Charles River Laboratories, Manston Road, Margate, Kent CT9 4LT.

What does CELSIS GROUP LIMITED do?

toggle

CELSIS GROUP LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CELSIS GROUP LIMITED?

toggle

The latest filing was on 03/10/2025: Appointment of Kerstin Susanne Dolph as a director on 2025-09-29.