Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLLIFE U.K. LIMITED
Company Information for

CELLLIFE U.K. LIMITED

18 CRADLE HILL INDUSTRIAL ESTATE, SEAFORD, BN25 3JE,
Company Registration Number
01391980
Private Limited Company
Active

Company Overview

About Celllife U.k. Ltd
CELLLIFE U.K. LIMITED was founded on 1978-10-02 and has its registered office in Seaford. The organisation's status is listed as "Active". Celllife U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELLLIFE U.K. LIMITED
 
Legal Registered Office
18 CRADLE HILL INDUSTRIAL ESTATE
SEAFORD
BN25 3JE
Other companies in BN25
 
Filing Information
Company Number 01391980
Company ID Number 01391980
Date formed 1978-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLLIFE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLLIFE U.K. LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BANDY
Company Secretary 1991-03-29
BRIAN EDWARD BANDY
Director 1991-03-29
DAVID PARKS
Director 2005-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS CONNEW
Director 2007-08-24 2010-12-01
KEITH BUDINGER
Director 2007-08-24 2008-11-30
JANET FRANCES BANDY
Director 2004-03-11 2006-01-09
BENEDICT MCHENERY
Director 1991-03-29 2002-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BANDY BODY PLUS DYNAMICS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
BRIAN EDWARD BANDY BIO NUTRITION HEALTH PRODUCTS LIMITED Company Secretary 1994-12-28 CURRENT 1988-06-15 Active
BRIAN EDWARD BANDY HEALTH PLUS LIMITED Company Secretary 1991-11-26 CURRENT 1991-11-26 Active
BRIAN EDWARD BANDY HEALTH + PLUS LIMITED Company Secretary 1991-02-28 CURRENT 1980-04-24 Active
BRIAN EDWARD BANDY PASHLEY INVESTMENTS LTD Director 2018-05-26 CURRENT 2018-05-26 Active
BRIAN EDWARD BANDY BODY PLUS DYNAMICS LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active
BRIAN EDWARD BANDY BIO NUTRITION HEALTH PRODUCTS LIMITED Director 1993-04-13 CURRENT 1988-06-15 Active
BRIAN EDWARD BANDY HEALTH PLUS LIMITED Director 1991-11-26 CURRENT 1991-11-26 Active
BRIAN EDWARD BANDY HEALTH + PLUS LIMITED Director 1991-02-28 CURRENT 1980-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2020-12-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12PSC04Change of details for Mr Simon Lee Mark Bandy as a person with significant control on 2019-12-12
2019-12-12AP03Appointment of Mr Simon Lee Mark Bandy as company secretary on 2019-12-11
2019-12-12AP01DIRECTOR APPOINTED MR SIMON LEE MARK BANDY
2019-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEE MARK BANDY
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BANDY
2019-10-11TM02Termination of appointment of Brian Edward Bandy on 2019-10-07
2019-10-11PSC07CESSATION OF BRIAN EDWARD BANDY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM G1 CHAUCER BUSINESS PARK, DITTONS ROAD POLEGATE BN26 6QH ENGLAND
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM G1 CHAUCER BUSINESS PARK, DITTONS ROAD POLEGATE BN26 6QH ENGLAND
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Unit 18 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE
2016-10-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013919800004
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013919800003
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-12MR05
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0123/03/15 FULL LIST
2015-04-21AR0123/03/15 FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0123/03/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05MG01Particulars of a mortgage or charge / charge no: 2
2012-03-23AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-16AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNEW
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-18AR0118/02/11 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-01AR0118/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS CONNEW / 01/10/2009
2009-04-06363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR KEITH BUDINGER
2009-03-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 6 CRADLE HILL IND EST SEAFORD SUSSEX BN25 3JE
2007-03-3188(2)RAD 14/02/07--------- £ SI 900@1
2007-03-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-06123NC INC ALREADY ADJUSTED 14/02/07
2007-03-06RES04£ NC 100/10000 14/02/
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/06
2006-04-07363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-03-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-18363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-07363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-08288bDIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-02-23363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-29363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-03-09363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-02-20363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-03-06363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-03-06363sRETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS
1995-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/95
1995-03-14363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-04-18SRES03EXEMPTION FROM APPOINTING AUDITORS 07/04/94
1994-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-03-18363sRETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS
1993-03-25363sRETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS
1993-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELLLIFE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLLIFE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC - COMPANY NO. 929027
2016-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-12-05 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2006-06-12 Satisfied ARBUTHNOT COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 34,249
Creditors Due Within One Year 2012-07-01 £ 200,375
Creditors Due Within One Year 2011-07-01 £ 198,243
Provisions For Liabilities Charges 2012-07-01 £ 2,852
Provisions For Liabilities Charges 2011-07-01 £ 2,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLLIFE U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 48,093
Cash Bank In Hand 2011-07-01 £ 13,573
Current Assets 2012-07-01 £ 255,281
Current Assets 2011-07-01 £ 263,148
Debtors 2012-07-01 £ 38,210
Debtors 2011-07-01 £ 82,905
Fixed Assets 2012-07-01 £ 70,080
Fixed Assets 2011-07-01 £ 70,319
Secured Debts 2011-07-01 £ 34,249
Shareholder Funds 2012-07-01 £ 122,134
Shareholder Funds 2011-07-01 £ 98,123
Stocks Inventory 2012-07-01 £ 168,978
Stocks Inventory 2011-07-01 £ 166,670
Tangible Fixed Assets 2012-07-01 £ 70,080
Tangible Fixed Assets 2011-07-01 £ 70,319

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLLIFE U.K. LIMITED registering or being granted any patents
Domain Names

CELLLIFE U.K. LIMITED owns 1 domain names.

celllifeuk.co.uk  

Trademarks
We have not found any records of CELLLIFE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLLIFE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as CELLLIFE U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLLIFE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLLIFE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLLIFE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.