Celltex Limited WEDNESBURY


Founded in 1991, Celltex, classified under reg no. 02645090 is an active company. Currently registered at Unit 12, Block 3 WS10 7JN, Wednesbury the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2015-06-11 Celltex Limited is no longer carrying the name Celltex Fabrications.

At the moment there are 3 directors in the the company, namely Andrew D., Stephen E. and Andrew F.. In addition one secretary - Stephen E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Celltex Limited Address / Contact

Office Address Unit 12, Block 3
Office Address2 Wednesbury Trading Estate
Town Wednesbury
Post code WS10 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645090
Date of Incorporation Thu, 12th Sep 1991
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Andrew D.

Position: Director

Appointed: 30 April 2015

Stephen E.

Position: Director

Appointed: 30 April 2015

Andrew F.

Position: Director

Appointed: 30 April 2015

Stephen E.

Position: Secretary

Appointed: 31 August 2013

Joanne E.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 August 2013

Stephen W.

Position: Director

Appointed: 15 November 2006

Resigned: 10 April 2012

Stephen W.

Position: Secretary

Appointed: 15 November 2006

Resigned: 31 March 2010

Gary E.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 2015

Mark D.

Position: Secretary

Appointed: 12 September 1991

Resigned: 15 November 2006

Mark D.

Position: Director

Appointed: 12 September 1991

Resigned: 15 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 12 September 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Celltex Holdings Limited from Tipton, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Celltex Holdings Limited

Unit 9a Barnfield Trading Estate, Ramsay Road, Tipton, West Midlands, DY4 9DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09472891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Celltex Fabrications June 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 7372 80497 4236 2352 7517 694
Current Assets957 7361 084 6741 179 8391 144 5761 140 0041 128 324
Debtors913 9991 040 1201 045 7781 104 1431 106 0941 100 512
Net Assets Liabilities241 324278 489281 280225 705239 950283 846
Other Debtors8 12615 7809 81717 24828 64425 458
Property Plant Equipment107 890103 443101 09880 58567 25645 998
Total Inventories42 00041 75036 63834 19831 15920 118
Other
Accumulated Depreciation Impairment Property Plant Equipment164 461172 670156 201156 694170 023146 359
Amounts Owed By Group Undertakings Participating Interests   803 000809 000809 000
Average Number Employees During Period1211119910
Bank Borrowings Overdrafts225 92775 335300 902294 65084 52691 164
Corporation Tax Payable    9 87728 094
Creditors33 656118 015359 439338 148747 782767 165
Depreciation Rate Used For Property Plant Equipment    2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 15839 52016 471 30 708
Disposals Property Plant Equipment 44 73065 45521 595 44 922
Future Minimum Lease Payments Under Non-cancellable Operating Leases    37 43148 740
Increase From Depreciation Charge For Year Property Plant Equipment 21 36723 05116 96413 3297 044
Net Current Assets Liabilities173 452294 548542 671483 268392 222361 159
Other Creditors123 98391 52665 47549 892300 700280 971
Other Taxation Social Security Payable70 40353 84340 51448 97552 98865 163
Property Plant Equipment Gross Cost272 351276 113257 299237 279237 279192 357
Total Assets Less Current Liabilities281 342397 991643 769563 853459 478407 157
Trade Creditors Trade Payables354 284350 231250 390250 754299 691301 773
Trade Debtors Trade Receivables295 873337 340264 744267 366268 450266 054
Advances Credits Directors  37 09618 39628 68543 932
Advances Credits Made In Period Directors   11 00041 50048 414
Advances Credits Repaid In Period Directors   29 70031 21133 167
Amounts Owed By Group Undertakings610 000687 000759 000803 000  
Bank Borrowings 94 077358 995369 335  
Bank Overdrafts225 927270 023209 826221 963  
Finance Lease Liabilities Present Value Total33 65642 68058 53743 498  
Provisions For Liabilities Balance Sheet Subtotal6 3621 4873 050   
Total Additions Including From Business Combinations Property Plant Equipment 48 49246 6411 575  
Total Borrowings269 270412 541640 228649 835  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (11 pages)

Company search