CELEBRATION HOLDINGS LIMITED
STAFFORDSHIRE IMCO (42003) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1DY
Company number 04627028
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address CELEBRATION HOUSE, STANLEY, STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1DY
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 2 January 2017 with updates; Termination of appointment of Michael Reader as a director on 30 April 2016. The most likely internet sites of CELEBRATION HOLDINGS LIMITED are www.celebrationholdings.co.uk, and www.celebration-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celebration Holdings Limited is a Private Limited Company. The company registration number is 04627028. Celebration Holdings Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Celebration Holdings Limited is Celebration House Stanley Street Burton On Trent Staffordshire De14 1dy. . BURTON, Michael Peter is a Secretary of the company. BURTON, Charles Nicholas is a Director of the company. BURTON, Jo Ann is a Director of the company. BURTON, Michael Peter is a Director of the company. INGRAM, Stephen is a Director of the company. Nominee Secretary IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984) has been resigned. Nominee Director IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005) has been resigned. Director READER, Michael has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BURTON, Michael Peter
Appointed Date: 29 April 2003

Director
BURTON, Charles Nicholas
Appointed Date: 29 April 2003
68 years old

Director
BURTON, Jo Ann
Appointed Date: 29 April 2003
67 years old

Director
BURTON, Michael Peter
Appointed Date: 29 April 2003
66 years old

Director
INGRAM, Stephen
Appointed Date: 18 August 2015
76 years old

Resigned Directors

Nominee Secretary
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Resigned: 29 April 2003
Appointed Date: 02 January 2003

Nominee Director
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Resigned: 29 April 2003
Appointed Date: 02 January 2003
24 years old

Director
READER, Michael
Resigned: 30 April 2016
Appointed Date: 29 April 2003
78 years old

Persons With Significant Control

Mr Michael Peter Burton
Notified on: 2 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Nicholas Burton
Notified on: 2 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELEBRATION HOLDINGS LIMITED Events

23 Jan 2017
Group of companies' accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 May 2016
Termination of appointment of Michael Reader as a director on 30 April 2016
28 Jan 2016
Group of companies' accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,667

...
... and 55 more events
29 Jun 2003
New director appointed
16 May 2003
Registered office changed on 16/05/03 from: st peters house hartshead sheffield south yorkshire S1 2EL
16 May 2003
Secretary resigned
16 May 2003
Director resigned
02 Jan 2003
Incorporation

CELEBRATION HOLDINGS LIMITED Charges

4 February 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 13 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…