UKBizDB.co.uk

CELSIS LIMITED

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

This company is commonly known as Celsis Limited. The company was founded 32 years ago and was given the registration number 02695296. The firm's registered office is in MARGATE. You can find them at Charles River Laboratories, Manston Road, Margate, Kent. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CELSIS LIMITED
Company Number:02695296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Charles River Laboratories, Manston Road, Margate, Kent, CT9 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251, Ballardvale Street, Wilmington, United States,

Secretary01 January 2021Active
251, Ballardvale Street, Wilmington, United States,

Director11 May 2022Active
251, Ballardvale Street, Wilmington, United States,

Director11 May 2022Active
33, King Street, London, SW1Y 6RJ

Secretary05 February 1996Active
Bridge Farm House, Rushbrooke, Bury St Edmunds, IP30 0BP

Secretary05 January 1998Active
Flat 1, Stanhope Gardens, London, United Kingdom, SW7 5QX

Secretary14 September 2001Active
1 The Row, Henham, Bishops Stortford, CM22 6AT

Secretary11 March 1992Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Secretary30 June 2011Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Secretary24 July 2015Active
Holly House, Illings Lane, Broughton, Huntingdon, PE28 3AW

Secretary28 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 March 1992Active
Oakbury House, Hatfield Broad Oak, Bishops Stortford, CM22 7JY

Director19 April 1999Active
33, King Street, London, SW1Y 6RJ

Director01 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 March 1992Active
Orchard House, High Street, Ketton, Stamford, PE9 3TA

Director26 August 1992Active
Triboges House, Berries Road, Cookham, SL6 9SD

Director26 August 1992Active
33 King Street, St James's, London, SW1Y 6RJ

Director11 March 1992Active
Harlequin Old Hurst Road, Pidley, Huntingdon, PE17 3BY

Director28 May 1993Active
Bridge Farm House, Rushbrooke, Bury St Edmunds, IP30 0BP

Director05 January 1998Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Director24 July 2015Active
171 Church Road, Winetka 60093, Illinois, Usa,

Director02 September 1994Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Director24 July 2015Active
2 Radegunds, Whittlesford, Cambridge, CB2 4UD

Director04 June 1993Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Director01 February 2001Active
50, Broadway, St James's Park Westminster, London, England, SW1H 0RG

Director01 October 2009Active
Rozenlaan 23, Rhode Saint Genese, Belgium,

Director01 October 2000Active
7 Tuckers Drive, Holmer Green, High Wycombe, HP15 6SY

Director15 March 1993Active
1 The Row, Henham, Bishops Stortford, CM22 6AT

Director01 April 1994Active
1 The Row, Henham, Bishops Stortford, CM22 6AT

Director26 August 1992Active
Robinson Building, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Director05 December 2017Active
Chalet Muehlematt, Ch 6340, Inwil/Baar, Switzerland,

Director22 April 1992Active
50, Broadway, St James's Park Westminster, London, England, SW1H 0RG

Director01 June 2011Active
Spindles Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL

Director28 May 1993Active
Middlehill House, Middlehill, Box, SN13 8QS

Director29 February 2000Active
Charles River Laboratories, Manston Road, Margate, CT9 4LT

Director24 July 2015Active

People with Significant Control

Charles River Laboratories (Holdings) Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Charles River, Manston Road, Margate, England, CT9 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Celsis International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charles River, Manston Road, Margate, England, CT9 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-14Capital

Capital statement capital company with date currency figure.

Download
2022-06-14Capital

Legacy.

Download
2022-06-14Insolvency

Legacy.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.