Cellmark Services Ltd SLOUGH


Cellmark Services started in year 1961 as Private Limited Company with registration number 00694901. The Cellmark Services company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Slough at 42-44 Hight Street. Postal code: SL1 1EL. Since Wed, 22nd Mar 2023 Cellmark Services Ltd is no longer carrying the name Cellmark Chemicals.

The firm has 3 directors, namely Arnold V., Pernilla J. and Henri-Marc P.. Of them, Henri-Marc P. has been with the company the longest, being appointed on 24 June 2011 and Arnold V. has been with the company for the least time - from 19 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cellmark Services Ltd Address / Contact

Office Address 42-44 Hight Street
Town Slough
Post code SL1 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694901
Date of Incorporation Wed, 7th Jun 1961
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Arnold V.

Position: Director

Appointed: 19 May 2023

Pernilla J.

Position: Director

Appointed: 17 June 2020

Henri-Marc P.

Position: Director

Appointed: 24 June 2011

Uwe S.

Position: Secretary

Appointed: 15 July 2013

Resigned: 17 June 2020

Eacotts International Limited

Position: Corporate Secretary

Appointed: 21 February 2012

Resigned: 15 July 2013

Uwe S.

Position: Director

Appointed: 24 June 2011

Resigned: 17 June 2020

Laurence S.

Position: Secretary

Appointed: 04 January 2011

Resigned: 21 February 2012

Gemma A.

Position: Secretary

Appointed: 01 February 2010

Resigned: 04 January 2011

Jeremy S.

Position: Director

Appointed: 22 July 2009

Resigned: 14 October 2010

Herva* L.

Position: Secretary

Appointed: 07 April 2008

Resigned: 07 April 2008

Herva* L.

Position: Director

Appointed: 07 April 2008

Resigned: 24 June 2011

Andrew N.

Position: Director

Appointed: 07 April 2008

Resigned: 30 December 2011

Ekaterina B.

Position: Director

Appointed: 28 August 2007

Resigned: 07 April 2008

Thierry M.

Position: Director

Appointed: 28 August 2007

Resigned: 22 July 2009

Michael S.

Position: Director

Appointed: 26 June 2006

Resigned: 28 August 2007

Peter D.

Position: Director

Appointed: 28 October 2005

Resigned: 28 August 2007

Graham W.

Position: Director

Appointed: 30 June 2004

Resigned: 15 January 2008

Katherine A.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 February 2010

Serguei T.

Position: Director

Appointed: 08 April 2004

Resigned: 27 May 2005

Colin W.

Position: Director

Appointed: 05 April 2004

Resigned: 26 June 2006

Timothy P.

Position: Director

Appointed: 30 April 2002

Resigned: 31 October 2005

Christophe P.

Position: Secretary

Appointed: 13 June 2000

Resigned: 30 June 2004

Christophe P.

Position: Director

Appointed: 13 June 2000

Resigned: 30 June 2004

Graham W.

Position: Director

Appointed: 19 April 1991

Resigned: 13 June 2000

Jeremy W.

Position: Director

Appointed: 19 April 1991

Resigned: 30 April 2002

Company previous names

Cellmark Chemicals March 22, 2023
Alcan International Network April 3, 2012
Pechiney Uk International August 3, 2004
Brockbank & Powell (westminster) October 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 048 0511 746 8782 811 4611 261 6741 487 8002 023 3683 152 893
Debtors1 331 642767 3021 492 183589 271834 2571 315 2721 825 838
Net Assets Liabilities  825 739194 141   
Other Debtors122 25291 61293 021275 729167 03129 66951 924
Property Plant Equipment  42 368   43 333
Total Inventories716 409979 5761 319 278672 403653 543708 0961 327 055
Other
Accumulated Amortisation Impairment Intangible Assets37 1944 0018 26313 95117 83622 62323 410
Accumulated Depreciation Impairment Property Plant Equipment1 079 4 364   6 667
Amounts Owed By Related Parties925 414465 6991 191 34527 240258 383785 6191 237 412
Amounts Owed To Group Undertakings696 3641 010 089-837122 284726 061687 2681 197 362
Average Number Employees During Period  24458
Bank Borrowings Overdrafts  1 536 200597 066   
Corporation Tax Payable40 79619 10024 112  18 66657 851
Corporation Tax Recoverable   37 7798 812  
Creditors1 067 7591 251 3272 039 8721 082 9221 078 0241 363 2892 166 958
Deferred Tax Asset Debtors10 6908 327 5 5993 1813 1813 181
Dividends Paid On Shares    6 098  
Fixed Assets  58 03915 389 1 31143 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 60638 90574 88438 97420 612
Increase From Amortisation Charge For Year Intangible Assets 9 101 5 688 4 787787
Increase From Depreciation Charge For Year Property Plant Equipment   6 815  6 667
Intangible Assets5 10015 99915 67115 3896 0981 311524
Intangible Assets Gross Cost42 29420 00023 93429 34023 93423 934 
Net Current Assets Liabilities980 292495 551771 589178 752409 776660 079985 935
Number Shares Issued Fully Paid 1 000     
Other Creditors35 03846 95851 02581 203100 69374 214217 187
Other Disposals Decrease In Amortisation Impairment Intangible Assets 42 294     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 179   
Other Disposals Intangible Assets 42 294     
Other Disposals Property Plant Equipment   46 732   
Other Taxation Social Security Payable  74 904  80 820127 310
Par Value Share 1     
Property Plant Equipment Gross Cost1 079 46 732   50 000
Provisions For Liabilities Balance Sheet Subtotal  3 889    
Total Additions Including From Business Combinations Intangible Assets 20 000     
Total Additions Including From Business Combinations Property Plant Equipment      50 000
Total Assets Less Current Liabilities985 392511 550829 628194 141415 874661 3901 029 792
Trade Creditors Trade Payables295 561175 180354 468282 369251 270502 321567 248
Trade Debtors Trade Receivables273 286201 664207 817242 924396 850496 803533 321
Employees Total 2     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (14 pages)

Company search