Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLULAR MOULDINGS LIMITED
Company Information for

CELLULAR MOULDINGS LIMITED

OAKLEY HOUSE, HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ,
Company Registration Number
02956286
Private Limited Company
Active

Company Overview

About Cellular Mouldings Ltd
CELLULAR MOULDINGS LIMITED was founded on 1994-08-08 and has its registered office in Corby. The organisation's status is listed as "Active". Cellular Mouldings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELLULAR MOULDINGS LIMITED
 
Legal Registered Office
OAKLEY HOUSE
HEADWAY BUSINESS PARK, 3 SAXON WAY WEST
CORBY
NORTHANTS
NN18 9EZ
Other companies in NN18
 
Telephone01536 513452
 
Filing Information
Company Number 02956286
Company ID Number 02956286
Date formed 1994-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359915703  
Last Datalog update: 2024-03-06 11:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLULAR MOULDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLULAR MOULDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANICE MARIE MATTHEWS
Company Secretary 2004-03-31
DAVID JOHN MATTHEWS
Director 1994-09-12
PETER ANDREW MATTHEWS
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MINARD
Director 2010-02-01 2015-02-02
DORIS ALICE SHARMAN
Company Secretary 1997-07-21 2004-03-31
ELIZABETH ANN MATTHEWS
Company Secretary 1994-12-12 1997-07-21
ELIZABETH ANN MATTHEWS
Director 1994-12-12 1997-07-21
WILLIAM MICHAEL GILES
Company Secretary 1994-08-08 1994-12-12
WILLIAM MICHAEL GILES
Director 1994-08-08 1994-12-12
MICHAEL JAMES WARD
Director 1994-12-09 1994-12-12
ROY PARMAR
Director 1994-08-08 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE MARIE MATTHEWS ROSECUT LIMITED Company Secretary 2006-10-01 CURRENT 1977-08-01 Active
DAVID JOHN MATTHEWS ROSECUT LIMITED Director 1990-12-22 CURRENT 1977-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-01-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-02-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-01-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-01-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MATTHEWS
2019-04-10PSC09Withdrawal of a person with significant control statement on 2019-04-10
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12SH08Change of share class name or designation
2018-09-12RES12Resolution of varying share rights or name
2018-08-23PSC08Notification of a person with significant control statement
2018-08-23PSC07CESSATION OF DAVID JOHN MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 06/04/2016
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MRS JANICE MARIE MATTHEWS / 06/04/2016
2017-02-28CH01Director's details changed for Mr Peter Andrew Matthews on 2017-02-22
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-02-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0108/08/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MINARD
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0108/08/13 ANNUAL RETURN FULL LIST
2013-05-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0108/08/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-15AR0108/08/11 FULL LIST
2011-02-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-25AR0108/08/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR PETER ANDREW MATTHEWS
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-11AP01DIRECTOR APPOINTED MR IAN MINARD
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE MARIA MATTHEWS / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MATTHEWS / 12/10/2009
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-03-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-08363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-08363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-17363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2003-08-18363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-01363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-08363aRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-15363aRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-02363aRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-10363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96
1996-08-29363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-0988(2)RAD 28/09/95--------- £ SI 55@1=55 £ IC 45/100
1995-09-18363(288)DIRECTOR RESIGNED
1995-09-18363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1995-04-27SASHARES AGREEMENT OTC
1995-04-2788(2)OAD 14/12/94--------- £ SI 45@1
1995-02-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-01-11SRES01ALTER MEM AND ARTS 12/12/94
1995-01-1188(2)PAD 14/12/94--------- £ SI 45@1=45 £ IC 2/47
1995-01-03CERTNMCOMPANY NAME CHANGED ROSECUT LIMITED CERTIFICATE ISSUED ON 04/01/95
1995-01-03CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/95
1994-12-22287REGISTERED OFFICE CHANGED ON 22/12/94 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET WEST MIDLANDS B4 6DD
1994-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to CELLULAR MOULDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLULAR MOULDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-01 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLULAR MOULDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELLULAR MOULDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CELLULAR MOULDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLULAR MOULDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CELLULAR MOULDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLULAR MOULDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLULAR MOULDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLULAR MOULDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.