Cellbeam Limited BURY


Cellbeam started in year 2003 as Private Limited Company with registration number 04673303. The Cellbeam company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bury at Brandlesholme House. Postal code: BL8 1JJ. Since 26th August 2005 Cellbeam Limited is no longer carrying the name Westbury Structures.

The firm has 2 directors, namely Philip N., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 4 August 2003 and Philip N. has been with the company for the least time - from 5 October 2020. At the moment 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.

Cellbeam Limited Address / Contact

Office Address Brandlesholme House
Office Address2 Brandlesholme Road
Town Bury
Post code BL8 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04673303
Date of Incorporation Thu, 20th Feb 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Philip N.

Position: Director

Appointed: 05 October 2020

Susan H.

Position: Director

Appointed: 04 August 2003

Robert R.

Position: Director

Appointed: 09 April 2017

Resigned: 31 December 2020

Philip N.

Position: Director

Appointed: 29 October 2012

Resigned: 09 April 2017

Brendon B.

Position: Director

Appointed: 03 April 2012

Resigned: 26 October 2012

Bartle H.

Position: Director

Appointed: 25 May 2010

Resigned: 09 June 2013

Patrick H.

Position: Director

Appointed: 15 April 2010

Resigned: 12 July 2010

Christopher R.

Position: Director

Appointed: 14 August 2009

Resigned: 31 July 2012

Robert R.

Position: Secretary

Appointed: 03 January 2007

Resigned: 03 April 2012

Robert R.

Position: Director

Appointed: 03 January 2007

Resigned: 03 April 2012

Gary F.

Position: Director

Appointed: 02 August 2004

Resigned: 31 December 2009

Gary S.

Position: Director

Appointed: 04 August 2003

Resigned: 31 March 2020

David S.

Position: Director

Appointed: 24 March 2003

Resigned: 31 May 2007

David H.

Position: Director

Appointed: 24 March 2003

Resigned: 29 March 2020

David S.

Position: Secretary

Appointed: 24 March 2003

Resigned: 31 May 2007

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 20 February 2003

Resigned: 24 March 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 February 2003

Resigned: 24 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Susan H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David H. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control: significiant influence or control

Company previous names

Westbury Structures August 26, 2005
Cellbeam June 6, 2005
Inhoco 2804 March 24, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (22 pages)

Company search

Advertisements