CELOTEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELOTEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02183896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CELOTEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.141) LIMITEDOct 27, 1987Oct 27, 1987

    What are the latest accounts for CELOTEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CELOTEX LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for CELOTEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Mar 01, 2017

    2 pagesPSC05

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Mar 01, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 18, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    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 pagesAD01

    Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC05

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alun Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 03, 2019 with updates

    4 pagesCS01

    Appointment of Mr Nicholas James Cammack as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Stephane Heraud as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Who are the officers of CELOTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269514080001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritishManaging Director176342220002
    GODDARD, Mark Sean
    7 Woods Walk
    IP5 2DG Kesgrave
    Suffolk
    Secretary
    7 Woods Walk
    IP5 2DG Kesgrave
    Suffolk
    BritishFinance Director72322400003
    GODDARD, Mark Sean
    21 Shaw Park
    RG45 7QL Crowthorne
    Berkshire
    Secretary
    21 Shaw Park
    RG45 7QL Crowthorne
    Berkshire
    British72322400001
    HALL, Arthur Robert
    181 Northumberland Road
    HA2 7RB Harrow
    Middlesex
    Secretary
    181 Northumberland Road
    HA2 7RB Harrow
    Middlesex
    British6240440001
    JACKSON, Claire Rebecca
    48 Tomline Road
    IP11 7PA Felixstowe
    Suffolk
    Secretary
    48 Tomline Road
    IP11 7PA Felixstowe
    Suffolk
    British96474730002
    MORAN, Anita Jane
    Flat 1 Victoria House
    Market Place
    IP7 5DL Hadleigh
    Suffolk
    Secretary
    Flat 1 Victoria House
    Market Place
    IP7 5DL Hadleigh
    Suffolk
    British80791530002
    OXENHAM, Alun
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    Secretary
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    British172155090001
    ANDERSON, David
    East Leake
    LE12 6JS Loughborough
    Bpb Limited
    Nottinghamshire
    United Kingdom
    Director
    East Leake
    LE12 6JS Loughborough
    Bpb Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritishRegional Managing Director128900720001
    ARNOLD, John William
    Great Street Farmhouse
    185 High Road
    IP11 0TN Trimley St Mary
    Suffolk
    Director
    Great Street Farmhouse
    185 High Road
    IP11 0TN Trimley St Mary
    Suffolk
    EnglandBritishOperations Director171581460001
    CHALDECOTT, Michael Strickland
    East Leake
    LE12 6HX Loughborough
    Head Office
    Leicestershire
    United Kingdom
    Director
    East Leake
    LE12 6HX Loughborough
    Head Office
    Leicestershire
    United Kingdom
    EnglandBritishManaging Director126434970001
    CHAMBERS, Craig Stephen
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    United Kingdom
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    United Kingdom
    United KingdomBritishDirector177521000001
    CRISP, Richard Mathew
    Flat 5 Wyfold Court Mansion
    Kingwood
    RG9 5WF Henley On Thames
    Oxfordshire
    Director
    Flat 5 Wyfold Court Mansion
    Kingwood
    RG9 5WF Henley On Thames
    Oxfordshire
    United KingdomBritishMarketing Director98941040001
    DU MOULIN, Emmanuel
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    Director
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United KingdomFrenchFinance Director163728500002
    GILSON, Adam Quincey
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    EnglandBritishAccountant177261700001
    GODDARD, Mark Sean
    7 Woods Walk
    IP5 2DG Kesgrave
    Suffolk
    Director
    7 Woods Walk
    IP5 2DG Kesgrave
    Suffolk
    United KingdomBritishFinance Director72322400003
    HAMBRO, Peter Charles Percival
    Durrington House
    CM17 0NE Old Harlow
    Essex
    Director
    Durrington House
    CM17 0NE Old Harlow
    Essex
    United KingdomBritishMerchant Financier24621920001
    HARPER, Digby John
    Roke Barn 18 Fifield Barns
    Benson
    OX10 6EZ Wallingford
    Oxfordshire
    Director
    Roke Barn 18 Fifield Barns
    Benson
    OX10 6EZ Wallingford
    Oxfordshire
    EnglandBritishManaging Director26395190002
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrenchDirector224192840002
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChairman142989910002
    JACKSON, Barry Alexander
    Meadow Cottage
    Wilton Park
    HP9 2WH Beaconsfield
    Buckinghamshire
    Director
    Meadow Cottage
    Wilton Park
    HP9 2WH Beaconsfield
    Buckinghamshire
    EnglandBritishMd Designate59212850001
    KING, Christopher Robert
    4 Dudrich Mews
    SE22 8AS London
    Director
    4 Dudrich Mews
    SE22 8AS London
    United KingdomBritishMarketing Director119723340001
    LISTER, Alfred Brian Norris
    Seer Cottage Speen Lane
    North Dean
    HP14 4NH High Wycombe
    Bucks
    Director
    Seer Cottage Speen Lane
    North Dean
    HP14 4NH High Wycombe
    Bucks
    BritishNon Executive Director6240460001
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    O'BRART, Paul Steven
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Suffolk
    Director
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Suffolk
    United KingdomBritishOperations Director94894420002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    PEMBERTON, Richard Stratten
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    Director
    Saint Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United KingdomBritishChief Executive116545210002
    REID, Paul
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Suffolk
    Director
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Suffolk
    United KingdomBritishSales Director154317760001
    RODGERS, Desmond Bruce
    7 Briarbank Road
    Ealing
    W13 0HH London
    Director
    7 Briarbank Road
    Ealing
    W13 0HH London
    British6240470001
    SMITH, Richard John
    39 Linden Close
    GL52 3DX Prestbury
    Gloucestershire
    Director
    39 Linden Close
    GL52 3DX Prestbury
    Gloucestershire
    BritishManaging Director80791560001
    STEER, Geoffrey Roy
    50 Roundway
    GU15 1NU Camberley
    Surrey
    Director
    50 Roundway
    GU15 1NU Camberley
    Surrey
    EnglandBritishDirector6240480001
    SURET, Nicholas
    Les Miroirs
    18 Avenue D'Alsace
    Courbevoie
    Saint-Gobain Isover
    France
    Director
    Les Miroirs
    18 Avenue D'Alsace
    Courbevoie
    Saint-Gobain Isover
    France
    FranceFrenchFinance Director172041680001
    WALTER, James Willis
    2611 Bayshore Bvd
    Tampa Florida
    FOREIGN
    Usa
    Director
    2611 Bayshore Bvd
    Tampa Florida
    FOREIGN
    Usa
    AmericanChairman6240490001
    CELOTEX LIMITED
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex Limited
    Suffolk
    United Kingdom
    Director
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Celotex Limited
    Suffolk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number218396
    152188460001

    Who are the persons with significant control of CELOTEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Mar 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Mar 01, 2017
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number734396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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