CELOTEX LIMITED
Overview
Company Name | CELOTEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02183896 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELOTEX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CELOTEX LIMITED located?
Registered Office Address | Saint-Gobain House East Leake Loughborough LE12 6JU Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CELOTEX LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.141) LIMITED | Oct 27, 1987 | Oct 27, 1987 |
What are the latest accounts for CELOTEX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CELOTEX LIMITED?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for CELOTEX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Mar 01, 2017 | 2 pages | PSC05 | ||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Mar 01, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||
Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Oct 15, 2020 | 1 pages | AD01 | ||
Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Alun Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Nicholas James Cammack as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephane Heraud as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CELOTEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269514080001 | |||||||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||||||
CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | Managing Director | 176342220002 | ||||||||
GODDARD, Mark Sean | Secretary | 7 Woods Walk IP5 2DG Kesgrave Suffolk | British | Finance Director | 72322400003 | |||||||||
GODDARD, Mark Sean | Secretary | 21 Shaw Park RG45 7QL Crowthorne Berkshire | British | 72322400001 | ||||||||||
HALL, Arthur Robert | Secretary | 181 Northumberland Road HA2 7RB Harrow Middlesex | British | 6240440001 | ||||||||||
JACKSON, Claire Rebecca | Secretary | 48 Tomline Road IP11 7PA Felixstowe Suffolk | British | 96474730002 | ||||||||||
MORAN, Anita Jane | Secretary | Flat 1 Victoria House Market Place IP7 5DL Hadleigh Suffolk | British | 80791530002 | ||||||||||
OXENHAM, Alun | Secretary | Saint Gobain House Binley Business Park CV3 2TT Coventry | British | 172155090001 | ||||||||||
ANDERSON, David | Director | East Leake LE12 6JS Loughborough Bpb Limited Nottinghamshire United Kingdom | United Kingdom | British | Regional Managing Director | 128900720001 | ||||||||
ARNOLD, John William | Director | Great Street Farmhouse 185 High Road IP11 0TN Trimley St Mary Suffolk | England | British | Operations Director | 171581460001 | ||||||||
CHALDECOTT, Michael Strickland | Director | East Leake LE12 6HX Loughborough Head Office Leicestershire United Kingdom | England | British | Managing Director | 126434970001 | ||||||||
CHAMBERS, Craig Stephen | Director | Hadleigh IP7 6BA Ipswich Lady Lane Industrial Estate Suffolk United Kingdom | United Kingdom | British | Director | 177521000001 | ||||||||
CRISP, Richard Mathew | Director | Flat 5 Wyfold Court Mansion Kingwood RG9 5WF Henley On Thames Oxfordshire | United Kingdom | British | Marketing Director | 98941040001 | ||||||||
DU MOULIN, Emmanuel | Director | Saint Gobain House Binley Business Park CV3 2TT Coventry | United Kingdom | French | Finance Director | 163728500002 | ||||||||
GILSON, Adam Quincey | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | England | British | Accountant | 177261700001 | ||||||||
GODDARD, Mark Sean | Director | 7 Woods Walk IP5 2DG Kesgrave Suffolk | United Kingdom | British | Finance Director | 72322400003 | ||||||||
HAMBRO, Peter Charles Percival | Director | Durrington House CM17 0NE Old Harlow Essex | United Kingdom | British | Merchant Financier | 24621920001 | ||||||||
HARPER, Digby John | Director | Roke Barn 18 Fifield Barns Benson OX10 6EZ Wallingford Oxfordshire | England | British | Managing Director | 26395190002 | ||||||||
HERAUD, Stephane | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | French | Director | 224192840002 | ||||||||
HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | Chairman | 142989910002 | ||||||||
JACKSON, Barry Alexander | Director | Meadow Cottage Wilton Park HP9 2WH Beaconsfield Buckinghamshire | England | British | Md Designate | 59212850001 | ||||||||
KING, Christopher Robert | Director | 4 Dudrich Mews SE22 8AS London | United Kingdom | British | Marketing Director | 119723340001 | ||||||||
LISTER, Alfred Brian Norris | Director | Seer Cottage Speen Lane North Dean HP14 4NH High Wycombe Bucks | British | Non Executive Director | 6240460001 | |||||||||
MOORE, Philip Edward | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Director | 60599570002 | ||||||||
O'BRART, Paul Steven | Director | Lady Lane Industrial Estate Hadleigh IP7 6BA Suffolk | United Kingdom | British | Operations Director | 94894420002 | ||||||||
OXENHAM, Alun Roy | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom United Kingdom | United Kingdom | British | Company Secretary | 72478560002 | ||||||||
PEMBERTON, Richard Stratten | Director | Saint Gobain House Binley Business Park CV3 2TT Coventry | United Kingdom | British | Chief Executive | 116545210002 | ||||||||
REID, Paul | Director | Lady Lane Industrial Estate Hadleigh IP7 6BA Suffolk | United Kingdom | British | Sales Director | 154317760001 | ||||||||
RODGERS, Desmond Bruce | Director | 7 Briarbank Road Ealing W13 0HH London | British | 6240470001 | ||||||||||
SMITH, Richard John | Director | 39 Linden Close GL52 3DX Prestbury Gloucestershire | British | Managing Director | 80791560001 | |||||||||
STEER, Geoffrey Roy | Director | 50 Roundway GU15 1NU Camberley Surrey | England | British | Director | 6240480001 | ||||||||
SURET, Nicholas | Director | Les Miroirs 18 Avenue D'Alsace Courbevoie Saint-Gobain Isover France | France | French | Finance Director | 172041680001 | ||||||||
WALTER, James Willis | Director | 2611 Bayshore Bvd Tampa Florida FOREIGN Usa | American | Chairman | 6240490001 | |||||||||
CELOTEX LIMITED | Director | Lady Lane Industrial Estate Hadleigh IP7 6BA Ipswich Celotex Limited Suffolk United Kingdom |
| 152188460001 |
Who are the persons with significant control of CELOTEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compagnie De Saint-Gobain | Mar 01, 2017 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Saint-Gobain Construction Products Uk Limited | Mar 01, 2017 | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0