CELLLIFE U.K. LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 3JE

Company number 01391980
Status Active
Incorporation Date 2 October 1978
Company Type Private Limited Company
Address 18 CRADLE HILL INDUSTRIAL ESTATE, SEAFORD, ENGLAND, BN25 3JE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Registered office address changed from G1 Chaucer Business Park, Dittons Road Polegate BN26 6QH England to 18 Cradle Hill Industrial Estate Seaford BN25 3JE on 29 November 2016; Registered office address changed from Unit 18 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to G1 Chaucer Business Park, Dittons Road Polegate BN26 6QH on 23 November 2016. The most likely internet sites of CELLLIFE U.K. LIMITED are www.celllifeuk.co.uk, and www.celllife-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and twelve months. The distance to to Bishopstone Rail Station is 1.7 miles; to Berwick (Sussex) Rail Station is 4.4 miles; to Southease Rail Station is 5.2 miles; to Cooksbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celllife U K Limited is a Private Limited Company. The company registration number is 01391980. Celllife U K Limited has been working since 02 October 1978. The present status of the company is Active. The registered address of Celllife U K Limited is 18 Cradle Hill Industrial Estate Seaford England Bn25 3je. The company`s financial liabilities are £284.34k. It is £142.79k against last year. The cash in hand is £373.4k. It is £258.44k against last year. And the total assets are £504.79k, which is £186.34k against last year. BANDY, Brian Edward is a Secretary of the company. BANDY, Brian Edward is a Director of the company. PARKS, David is a Director of the company. Director BANDY, Janet Frances has been resigned. Director BUDINGER, Keith has been resigned. Director CONNEW, Stephen Francis has been resigned. Director MCHENERY, Benedict has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


celllife u.k. Key Finiance

LIABILITIES £284.34k
+100%
CASH £373.4k
+224%
TOTAL ASSETS £504.79k
+58%
All Financial Figures

Current Directors


Director
BANDY, Brian Edward

82 years old

Director
PARKS, David
Appointed Date: 29 December 2005
63 years old

Resigned Directors

Director
BANDY, Janet Frances
Resigned: 09 January 2006
Appointed Date: 11 March 2004
82 years old

Director
BUDINGER, Keith
Resigned: 30 November 2008
Appointed Date: 24 August 2007
81 years old

Director
CONNEW, Stephen Francis
Resigned: 01 December 2010
Appointed Date: 24 August 2007
83 years old

Director
MCHENERY, Benedict
Resigned: 16 February 2002
96 years old

Persons With Significant Control

Mr Brian Edward Bandy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Parks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLLIFE U.K. LIMITED Events

27 Apr 2017
Confirmation statement made on 23 March 2017 with updates
29 Nov 2016
Registered office address changed from G1 Chaucer Business Park, Dittons Road Polegate BN26 6QH England to 18 Cradle Hill Industrial Estate Seaford BN25 3JE on 29 November 2016
23 Nov 2016
Registered office address changed from Unit 18 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to G1 Chaucer Business Park, Dittons Road Polegate BN26 6QH on 23 November 2016
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Registration of charge 013919800004, created on 29 July 2016
...
... and 78 more events
31 Oct 1988
Return made up to 16/04/88; full list of members

26 Aug 1988
First gazette

17 Jan 1987
Accounts for a small company made up to 30 June 1986

17 Jan 1987
Return made up to 23/12/86; full list of members

02 Oct 1978
Incorporation

CELLLIFE U.K. LIMITED Charges

29 July 2016
Charge code 0139 1980 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC - Company No. 929027
Description: 23 and 26 cradle hill industrial estate. Seaford. East…
12 January 2016
Charge code 0139 1980 0003
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 November 2012
Debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 May 2006
Debenture
Delivered: 12 June 2006
Status: Satisfied on 12 January 2016
Persons entitled: Arbuthnot Commercial Finance Limited
Description: All non-vesting debts,all other receivables,floating charge…