Celerity Limited PRESTON


Celerity started in year 2002 as Private Limited Company with registration number 04475496. The Celerity company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at 11 St George's Court, St. Georges Park. Postal code: PR4 2EF. Since 2002-07-11 Celerity Limited is no longer carrying the name West Park Trading .66.

At the moment there are 3 directors in the the company, namely Craig A., Christopher H. and Christopher R.. In addition one secretary - Craig A. - 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.

Celerity Limited Address / Contact

Office Address 11 St George's Court, St. Georges Park
Office Address2 Kirkham
Town Preston
Post code PR4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475496
Date of Incorporation Tue, 2nd Jul 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Craig A.

Position: Secretary

Appointed: 25 April 2017

Craig A.

Position: Director

Appointed: 25 April 2017

Christopher H.

Position: Director

Appointed: 05 July 2002

Christopher R.

Position: Director

Appointed: 05 July 2002

David K.

Position: Director

Appointed: 13 November 2018

Resigned: 06 May 2022

James G.

Position: Director

Appointed: 29 January 2018

Resigned: 31 December 2020

Christopher W.

Position: Secretary

Appointed: 22 February 2006

Resigned: 25 April 2017

Christopher W.

Position: Director

Appointed: 22 February 2006

Resigned: 29 January 2018

Christopher R.

Position: Secretary

Appointed: 26 June 2003

Resigned: 29 July 2008

Rawcliffe And Co Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2002

Resigned: 26 June 2003

Rawcliffe And Co. Company Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 05 July 2002

Rawcliffe And Co. Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 05 July 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Celerity Topco Limited from Preston, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rochecim Holdings (No.2) Ltd that entered Blackpool, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Chris H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Celerity Topco Limited

11 St. Georges Park, Kirkham, Preston, PR4 2EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13617515
Notified on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rochecim Holdings (No.2) Ltd

1 Barons Court Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 13597123
Notified on 8 September 2021
Ceased on 18 November 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Chris H.

Notified on 30 June 2016
Ceased on 18 November 2021
Nature of control: 25-50% shares

Christopher R.

Notified on 30 June 2016
Ceased on 8 September 2021
Nature of control: 50,01-75% shares

Company previous names

West Park Trading .66 July 11, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (31 pages)

Company search

Advertisements