The Cellucon Trust TENBURY WELLS


The Cellucon Trust was formally closed on 2021-09-07. The Cellucon Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Kyrewood House, Kyrewood, Tenbury Wells, WR15 8SG, Worcs. Its total net worth was valued to be approximately 20215 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 1990-03-22) was run by 1 director and 1 secretary.
Director John K. who was appointed on 31 March 1991.
Among the secretaries, we can name: Angela K. appointed on 22 March 2021.

The company was categorised as "other research and experimental development on natural sciences and engineering" (72190). The latest confirmation statement was filed on 2021-03-22 and last time the annual accounts were filed was on 31 March 2020. 2016-03-22 is the date of the latest annual return.

The Cellucon Trust Address / Contact

Office Address Kyrewood House
Office Address2 Kyrewood
Town Tenbury Wells
Post code WR15 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483804
Date of Incorporation Thu, 22nd Mar 1990
Date of Dissolution Tue, 7th Sep 2021
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 31 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 5th Apr 2022
Last confirmation statement dated Mon, 22nd Mar 2021

Company staff

Angela K.

Position: Secretary

Appointed: 22 March 2021

John K.

Position: Director

Appointed: 31 March 1991

Peter W.

Position: Director

Resigned: 22 March 2021

Glyn P.

Position: Director

Resigned: 22 March 2021

Wuwei C.

Position: Director

Appointed: 10 July 2015

Resigned: 28 December 2019

William B.

Position: Director

Appointed: 01 April 1996

Resigned: 30 June 1997

John R.

Position: Director

Appointed: 01 April 1996

Resigned: 22 April 1998

Thomas G.

Position: Director

Appointed: 31 March 1991

Resigned: 01 August 1997

William P.

Position: Director

Appointed: 31 March 1991

Resigned: 07 March 1996

Charles W.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1996

People with significant control

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth20 21514 16228 70121 76740 81542 403  
Balance Sheet
Cash Bank In Hand23 3551 33028 90121 96741 04042 628  
Current Assets23 35514 36228 90121 96741 04042 62836 36629 417
Net Assets Liabilities Including Pension Asset Liability20 21514 16228 90121 76740 81542 403  
Net Assets Liabilities      18 04110 417
Reserves/Capital
Profit Loss Account Reserve20 21514 16214 53921 76740 81542 403  
Shareholder Funds20 21514 16228 70121 76740 81542 403  
Other
Creditors Due Within One Year Total Current Liabilities3 140200      
Net Current Assets Liabilities20 21514 16228 90121 76740 81542 40327 04119 417
Total Assets Less Current Liabilities20 21514 16228 70121 76740 81542 40327 04119 417
Creditors      9 32510 000
Creditors Due Within One Year 200200200225225  
Current Asset Investments 13 03228 896     
Revaluation Reserve 14 16228 70128 901    
Secured Debts    225225  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
Free Download (3 pages)

Company search

Advertisements