CELSUS (UK) LIMITED

Register to unlock more data on OkredoRegister

CELSUS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625849

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Alpha Centre, Upton Road, Poole, Dorset BH17 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon09/01/2025
Director's details changed for Mr Mark John Baker on 2025-01-01
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Paul Andrew Baker as a director on 2024-07-31
dot icon13/08/2024
Cessation of Paul Andrew Baker as a person with significant control on 2024-07-31
dot icon13/08/2024
Termination of appointment of Christine Ann Baker as a secretary on 2024-07-31
dot icon13/08/2024
Notification of Twenty20 Distribution Limited as a person with significant control on 2024-07-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Change of details for Mr Paul Andrew Baker as a person with significant control on 2022-03-11
dot icon09/02/2022
Satisfaction of charge 046258490004 in full
dot icon23/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon18/10/2021
Termination of appointment of Michael David Keenan as a director on 2021-10-08
dot icon01/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon31/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Michael David Keenan as a director on 2018-06-08
dot icon01/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon11/01/2016
Secretary's details changed for Christine Ann Baker on 2015-12-30
dot icon03/08/2015
Satisfaction of charge 1 in full
dot icon03/08/2015
Registration of charge 046258490004, created on 2015-07-31
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Satisfaction of charge 2 in full
dot icon31/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 29 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 2014-01-02
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-30 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Christopher Bennett as a director
dot icon03/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Mark John Baker as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Sub-division of shares on 2010-06-07
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon21/06/2010
Resolutions
dot icon12/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon12/02/2010
Director's details changed for Paul Andrew Baker on 2009-11-01
dot icon12/02/2010
Director's details changed for Mr Christopher Louis Bennett on 2009-10-02
dot icon22/09/2009
Director appointed mr christopher louis bennett
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 30/12/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 30/12/07; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 16 kingcup close broadstone dorset BH18 9GS
dot icon31/12/2007
Particulars of mortgage/charge
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 30/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 30/12/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 30/12/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/04/2004
Particulars of mortgage/charge
dot icon09/01/2004
Return made up to 30/12/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: 3 brudenell st leonards hill windsor berkshire SL4 4UR
dot icon06/03/2003
Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon30/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-19.33 % *

* during past year

Cash in Bank

£141,608.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
916.38K
-
0.00
175.55K
-
2022
11
1.01M
-
0.00
141.61K
-
2022
11
1.01M
-
0.00
141.61K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.01M £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.61K £Descended-19.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Paul Andrew
Director
30/12/2002 - 31/07/2024
3
Baker, Mark John
Director
21/09/2010 - Present
4
Baker, Christine Ann
Secretary
30/12/2002 - 31/07/2024
-

Persons with Significant Control

3
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 CELSUS (UK) LIMITED

CELSUS (UK) LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at 6 The Alpha Centre, Upton Road, Poole, Dorset BH17 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CELSUS (UK) LIMITED?

toggle

CELSUS (UK) LIMITED is currently Active. It was registered on 30/12/2002 .

Where is CELSUS (UK) LIMITED located?

toggle

CELSUS (UK) LIMITED is registered at 6 The Alpha Centre, Upton Road, Poole, Dorset BH17 7AG.

What does CELSUS (UK) LIMITED do?

toggle

CELSUS (UK) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CELSUS (UK) LIMITED have?

toggle

CELSUS (UK) LIMITED had 11 employees in 2022.

What is the latest filing for CELSUS (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with updates.