CELSIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CELSIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829052

Incorporation date

16/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Charles River Laboratories, Manston Road, Margate, Kent CT9 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon25/10/2024
Application to strike the company off the register
dot icon01/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon06/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon11/05/2023
Full accounts made up to 2022-06-30
dot icon05/08/2022
Full accounts made up to 2021-06-30
dot icon03/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon07/06/2022
Appointment of Mr Kevin John Finn 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 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 icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-16 with updates
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon11/03/2021
Statement of capital on 2021-03-11
dot icon11/03/2021
Statement by Directors
dot icon11/03/2021
Solvency Statement dated 08/03/21
dot icon11/03/2021
Resolutions
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 icon01/10/2020
Full accounts made up to 2019-12-28
dot icon14/08/2020
Confirmation statement made on 2020-06-16 with updates
dot icon03/08/2020
Notification of Charles River Laboratories Holdings Limited as a person with significant control on 2019-07-18
dot icon23/12/2019
Termination of appointment of John Gary Montana as a director on 2019-12-23
dot icon07/10/2019
Full accounts made up to 2018-12-29
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-30
dot icon24/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/12/2017
Appointment of Dr John Gary Montana as a director on 2017-12-05
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 icon31/07/2017
Notification of Nastor Investments Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon06/10/2016
Full accounts made up to 2015-12-26
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon28/08/2015
Appointment of David Ross Smith 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 Foster Timmons Jordan as a director on 2015-07-24
dot icon28/08/2015
Appointment of Sarah Margaret Price as a secretary 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 Jay Lecoque as a director on 2015-07-24
dot icon28/08/2015
Termination of appointment of Michael Lee Pirlarczyk 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 8 in full
dot icon12/08/2015
Satisfaction of charge 10 in full
dot icon12/08/2015
Satisfaction of charge 9 in full
dot icon06/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Statement by directors
dot icon31/07/2013
Solvency statement dated 30/07/13
dot icon31/07/2013
Statement of capital on 2013-07-31
dot icon31/07/2013
Resolutions
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/06/2013
Director's details changed for Jay Lecoque on 2013-06-07
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: 8
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/06/2012
Termination of appointment of Michael Pilarczyk as a director
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon30/06/2011
Appointment of Mr Michael Lee Pirlarczyk 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 icon15/06/2011
Appointment of Mr. Michael Lee Pilarczyk as a director
dot icon24/09/2010
Director's details changed for Christian Serge Madrolle on 2010-07-01
dot icon24/09/2010
Secretary's details changed for Christian Serge Madrolle on 2010-07-01
dot icon13/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon07/07/2010
Registered office address changed from 50 Broadway St James's Park London SW1H 0RG United Kingdom on 2010-07-07
dot icon06/07/2010
Director's details changed for Christian Serge Madrolle on 2010-05-01
dot icon06/07/2010
Secretary's details changed for Christian Serge Madrolle on 2010-05-01
dot icon24/06/2010
Registered office address changed from 50 Broadway St-James Park Westminster London SW1H 0RG England on 2010-06-24
dot icon19/03/2010
Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 2010-03-19
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Certificate of re-registration from Public Limited Company to Private
dot icon06/01/2010
Re-registration of Memorandum and Articles
dot icon06/01/2010
Re-registration from a public company to a private limited company
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon30/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/10/2009
Sale or transfer of treasury shares. Treasury capital
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon02/10/2009
Director appointed mr. Jeremy james brade
dot icon23/09/2009
Director appointed mr. Christopher harwood bernard mills
dot icon03/09/2009
Appointment terminated director jack rowell
dot icon03/09/2009
Appointment terminated director christopher evans
dot icon03/09/2009
Appointment terminated director jeremy barnes
dot icon03/07/2009
Return made up to 16/06/09; full list of members
dot icon06/06/2009
Director appointed jeremy francis barnes
dot icon28/05/2009
Appointment terminated director peter jensen
dot icon28/05/2009
Appointment terminated director nicholas badman
dot icon27/02/2009
Resolutions
dot icon26/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 16/06/08; no change of members
dot icon26/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 16/06/07; bulk list available separately
dot icon21/08/2007
Director resigned
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon26/07/2007
New director appointed
dot icon24/07/2007
Registered office changed on 24/07/07 from: kett house, station road, cambridge, cambridgeshire CB1 2JY
dot icon12/07/2007
New director appointed
dot icon08/08/2006
Resolutions
dot icon03/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Return made up to 16/06/06; no change of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: suite 15 lyndon house, kings court, willie snaith road, newmarket, suffolk CB8 7SG
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Secretary's particulars changed;director's particulars changed
dot icon23/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/08/2005
Director's particulars changed
dot icon11/07/2005
Return made up to 16/06/05; no change of members
dot icon29/06/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 16/06/04; bulk list available separately; amend
dot icon23/03/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon30/11/2004
Certificate of reduction of share premium
dot icon25/11/2004
Court order
dot icon22/11/2004
Return made up to 16/06/04; no change of members
dot icon02/11/2004
Resolutions
dot icon27/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/09/2003
Ad 20/08/03--------- £ si [email protected]=53493 £ ic 1069859/1123352
dot icon29/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 16/06/03; bulk list available separately
dot icon01/03/2003
Auditor's resignation
dot icon11/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 16/06/02; bulk list available separately
dot icon17/05/2002
Registered office changed on 17/05/02 from: cambridge science park, milton road,, cambridge, cambridgeshire, CB4 0FX
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon24/08/2001
Nc inc already adjusted 31/07/01
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon23/08/2001
Return made up to 16/06/01; bulk list available separately
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/05/2001
Statement of affairs
dot icon02/05/2001
Ad 21/03/01--------- £ si [email protected]=38327 £ ic 998181/1036508
dot icon14/02/2001
New director appointed
dot icon15/09/2000
Full group accounts made up to 2000-03-31
dot icon12/07/2000
Ad 04/07/00--------- £ si [email protected]=295 £ ic 997886/998181
dot icon07/07/2000
Return made up to 16/05/00; bulk list available separately
dot icon21/06/2000
Ad 07/06/00--------- £ si [email protected]=1293 £ ic 996593/997886
dot icon17/02/2000
Secretary resigned;director resigned
dot icon17/02/2000
New secretary appointed
dot icon03/08/1999
Certificate of reduction of share premium
dot icon03/08/1999
Court order
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon13/07/1999
Return made up to 16/06/99; bulk list available separately
dot icon09/07/1999
Full group accounts made up to 1999-03-31
dot icon27/10/1998
Resolutions
dot icon15/10/1998
Auditor's resignation
dot icon11/08/1998
Full group accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 16/06/98; bulk list available separately
dot icon22/05/1998
Director resigned
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon10/12/1997
Director resigned
dot icon04/11/1997
Ad 10/10/97--------- £ si [email protected]=38947 £ ic 940221/979168
dot icon14/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Full group accounts made up to 1997-03-31
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
£ nc 1000000/1100000 01/09/97
dot icon27/06/1997
Return made up to 16/06/97; bulk list available separately
dot icon04/03/1997
Director resigned
dot icon11/02/1997
Ad 27/01/97--------- £ si [email protected]=12000 £ ic 906590/918590
dot icon04/12/1996
Ad 07/11/96--------- £ si [email protected]=119455 £ ic 787135/906590
dot icon07/11/1996
Director resigned
dot icon23/10/1996
Resolutions
dot icon07/10/1996
Listing of particulars
dot icon17/09/1996
Full group accounts made up to 1996-03-31
dot icon21/07/1996
Resolutions
dot icon18/07/1996
Return made up to 16/06/96; bulk list available separately
dot icon18/07/1996
New director appointed
dot icon03/06/1996
Ad 22/05/96--------- £ si [email protected]=5384 £ ic 767907/773291
dot icon17/02/1996
Secretary resigned;new secretary appointed
dot icon05/01/1996
Director resigned
dot icon11/09/1995
Full group accounts made up to 1995-03-31
dot icon17/08/1995
New director appointed
dot icon14/08/1995
Return made up to 16/06/95; bulk list available separately
dot icon07/07/1995
Ad 12/06/95--------- £ si [email protected]=164907 £ ic 603000/767907
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
£ nc 800000/1000000 12/06/95
dot icon08/06/1995
Listing of particulars
dot icon07/06/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 16/06/94; bulk list available separately
dot icon19/08/1994
New director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon08/07/1993
Nc inc already adjusted 28/06/93
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Ad 28/06/93--------- £ si [email protected]=469999 £ ic 2/470001
dot icon06/07/1993
£ nc 600000/800000 28/06/93
dot icon06/07/1993
£ nc 50000/600000 28/06/93
dot icon05/07/1993
Certificate of authorisation to commence business and borrow
dot icon05/07/1993
Application to commence business
dot icon03/07/1993
Resolutions
dot icon01/07/1993
Listing of particulars
dot icon29/06/1993
Accounting reference date notified as 31/03
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowell, Jack
Director
11/10/1994 - 03/09/2009
20
Mills, Christopher Harwood Bernard
Director
03/09/2009 - 24/07/2015
147

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELSIS INTERNATIONAL LIMITED

CELSIS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 16/06/1993 with the registered office located at Charles River Laboratories, Manston Road, Margate, Kent CT9 4LT. There is currently no 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 INTERNATIONAL LIMITED?

toggle

CELSIS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 16/06/1993 and dissolved on 21/01/2025.

Where is CELSIS INTERNATIONAL LIMITED located?

toggle

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

What does CELSIS INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CELSIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.