CELNOR GROUP LIMITED
Overview
Company Name | CELNOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15058538 |
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 CELNOR GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CELNOR GROUP LIMITED located?
Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CELNOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CELNOR BIDCO LIMITED | Aug 08, 2023 | Aug 08, 2023 |
What are the latest accounts for CELNOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CELNOR GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2025 |
---|---|
Next Confirmation Statement Due | Aug 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2024 |
Overdue | No |
What are the latest filings for CELNOR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Part of the property or undertaking has been released and no longer forms part of charge 150585380002 | 2 pages | MR05 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 150585380003, created on Feb 05, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 150585380004, created on Feb 05, 2025 | 31 pages | MR01 | ||||||||||
Registration of charge 150585380005, created on Feb 05, 2025 | 24 pages | MR01 | ||||||||||
Appointment of Dominic Stuart Clark as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Emily Hannah Lawson as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alice Emily Hannah Lawson as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cheryl Francesca Sie as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 150585380001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 150585380002, created on Aug 02, 2024 | 51 pages | MR01 | ||||||||||
Director's details changed for Mr Simon Christopher Parrington on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Aug 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to One St Peter's Square Manchester M2 3DE on May 08, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Celnor Finco Limited as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Nigel Patrick as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Neil Cox as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Neil Cox as a director on Sep 29, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Parrington as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed celnor bidco LIMITED\certificate issued on 08/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CELNOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAWLEY, Fergal Cathal | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | Irish | Director | 302477760001 | ||||
CLARK, Dominic Stuart | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 330025330001 | ||||
COX, Neil | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 296614770001 | ||||
PARRINGTON, Simon Christopher | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 272108190002 | ||||
PATRICK, Nigel | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 314550340001 | ||||
WILLIAMS, Mark Llewellyn | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Investor - Senior Partner | 312188910001 | ||||
LAWSON, Alice Emily Hannah | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 304740430001 | ||||
SIE, Cheryl Francesca | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | Dutch | Investor - Investment Executive | 312188920001 |
Who are the persons with significant control of CELNOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Celnor Finco Limited | Aug 08, 2023 | M2 3DE Manchester One St Peter's Square 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