Cellshield Limited BURY


Cellshield started in year 1984 as Private Limited Company with registration number 01818559. The Cellshield company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bury at Brandlesholme House. Postal code: BL8 1JJ. Since September 29, 2005 Cellshield Limited is no longer carrying the name William Hare (cumbria).

The company has 2 directors, namely Philip N., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 2 September 2002 and Philip N. has been with the company for the least time - from 5 October 2020. At present 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.

Cellshield 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 01818559
Date of Incorporation Wed, 23rd May 1984
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (153 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: 02 September 2002

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

Patrick H.

Position: Director

Appointed: 15 April 2010

Resigned: 12 July 2010

Gary F.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2009

Robert R.

Position: Secretary

Appointed: 03 January 2007

Resigned: 03 April 2012

Robert R.

Position: Director

Appointed: 03 January 2007

Resigned: 03 April 2012

David S.

Position: Director

Appointed: 11 October 2004

Resigned: 31 May 2007

Kevin C.

Position: Director

Appointed: 02 September 2002

Resigned: 02 August 2004

David H.

Position: Director

Appointed: 02 September 2002

Resigned: 29 March 2020

David S.

Position: Secretary

Appointed: 05 November 1991

Resigned: 31 May 2007

David H.

Position: Director

Appointed: 05 November 1991

Resigned: 24 June 1998

Susan H.

Position: Director

Appointed: 05 November 1991

Resigned: 30 November 2001

Bartle H.

Position: Director

Appointed: 05 November 1991

Resigned: 09 June 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Susan H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control 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

William Hare (cumbria) September 29, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 26th, September 2023
Free Download (17 pages)

Company search

Advertisements