UKBizDB.co.uk

CELOTEX LIMITED

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

This company is commonly known as Celotex Limited. The company was founded 36 years ago and was given the registration number 02183896. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CELOTEX LIMITED
Company Number:02183896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director29 September 2017Active
7 Woods Walk, Kesgrave, IP5 2DG

Secretary21 May 2003Active
21 Shaw Park, Crowthorne, RG45 7QL

Secretary04 October 2000Active
181 Northumberland Road, Harrow, HA2 7RB

Secretary-Active
48 Tomline Road, Felixstowe, IP11 7PA

Secretary01 March 2004Active
Flat 1 Victoria House, Market Place, Hadleigh, IP7 5DL

Secretary01 March 2002Active
Saint Gobain House, Binley Business Park, Coventry, CV3 2TT

Secretary31 August 2012Active
Bpb Limited, East Leake, Loughborough, United Kingdom, LE12 6JS

Director31 August 2012Active
Great Street Farmhouse, 185 High Road, Trimley St Mary, IP11 0TN

Director26 March 2007Active
Head Office, East Leake, Loughborough, United Kingdom, LE12 6HX

Director01 February 2013Active
Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BA

Director02 April 2013Active
Flat 5 Wyfold Court Mansion, Kingwood, Henley On Thames, RG9 5WF

Director01 July 2004Active
Saint Gobain House, Binley Business Park, Coventry, CV3 2TT

Director31 August 2012Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director28 March 2013Active
7 Woods Walk, Kesgrave, IP5 2DG

Director01 March 2002Active
Durrington House, Old Harlow, CM17 0NE

Director20 June 1995Active
Roke Barn 18 Fifield Barns, Benson, Wallingford, OX10 6EZ

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director29 September 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 September 2013Active
Meadow Cottage, Wilton Park, Beaconsfield, HP9 2WH

Director01 July 1998Active
4 Dudrich Mews, London, SE22 8AS

Director08 March 2007Active
Seer Cottage Speen Lane, North Dean, High Wycombe, HP14 4NH

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Lady Lane Industrial Estate, Hadleigh, Suffolk, IP7 6BA

Director01 June 2010Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Saint Gobain House, Binley Business Park, Coventry, CV3 2TT

Director02 October 2006Active
Lady Lane Industrial Estate, Hadleigh, Suffolk, IP7 6BA

Director01 July 2011Active
7 Briarbank Road, Ealing, London, W13 0HH

Director-Active
39 Linden Close, Prestbury, GL52 3DX

Director01 March 2002Active
50 Roundway, Camberley, GU15 1NU

Director-Active
Saint-Gobain Isover, Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France,

Director31 August 2012Active
2611 Bayshore Bvd, Tampa Florida, Usa, FOREIGN

Director-Active
Celotex Limited, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BA

Corporate Director01 June 2010Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Saint-Gobain Construction Products Uk Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2020-10-15Address

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

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.