UKBizDB.co.uk

CELLMARK CHEMICALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cellmark Chemicals Ltd. The company was founded 62 years ago and was given the registration number 00694901. The firm's registered office is in BURNHAM. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CELLMARK CHEMICALS LTD
Company Number:00694901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilla Bommen 3c, 411 04 Goteborg, Sweden,

Director17 June 2020Active
42-44 Hight Street, Slough, United Kingdom, SL1 1EL

Director24 June 2011Active
42-44 Hight Street, Slough, United Kingdom, SL1 1EL

Director19 May 2023Active
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF

Secretary01 February 2010Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary30 June 2004Active
46 Avenue Des Etats-Unis, Versailles, France,

Secretary07 April 2008Active
64 The Avenue, London, W13 8LS

Secretary13 June 2000Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Secretary15 July 2013Active
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF

Secretary04 January 2011Active
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT

Secretary-Active
Grenville Court, Britwell Road, Burnham, England, SL1 8DF

Corporate Secretary21 February 2012Active
Lodochnaya Street 3, Apart 3, Moscow, Russia,

Director28 August 2007Active
Marlborough House, 14 Lillington Road, Leamington Spa, CV32 5YR

Director28 October 2005Active
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF

Director07 April 2008Active
165b, Porchester Terrace North, London, W2 6BJ

Director28 August 2007Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Director07 April 2008Active
Tall Cottage 9 Eastview Road, Wargrave, Reading, RG10 8BH

Director30 April 2002Active
64 The Avenue, London, W13 8LS

Director13 June 2000Active
Kosigina 7, Kb90, Moscow, Russia,

Director26 June 2006Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Director24 June 2011Active
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF

Director22 July 2009Active
26/15 Maly Tishinsky Per. 64, Moscow, Russia,

Director08 April 2004Active
Walnut Tree Cottage, East Dean, Chichester, PO18 0JA

Director-Active
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT

Director30 June 2004Active
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT

Director-Active
5 Scott Close, Farnham Common, SL2 3HT

Director05 April 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-22Change of name

Certificate change of name company.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.