CELLPATH LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 4LE

Company number 01831261
Status Active
Incorporation Date 9 July 1984
Company Type Private Limited Company
Address UNIT 80 MOCHDRE INDUSTRIAL ESTATE, MOCHDRE, NEWTOWN, POWYS, WALES, SY16 4LE
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c., 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016. The most likely internet sites of CELLPATH LIMITED are www.cellpath.co.uk, and www.cellpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cellpath Limited is a Private Limited Company. The company registration number is 01831261. Cellpath Limited has been working since 09 July 1984. The present status of the company is Active. The registered address of Cellpath Limited is Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys Wales Sy16 4le. . WEBBER, Paul James Hatton is a Secretary of the company. WEBBER, Paul James Hatton is a Director of the company. WEBBER, Peter James is a Director of the company. WEBBER, Philip Leslie John is a Director of the company. WHEATLEY, Clement Trevor is a Director of the company. Secretary SEARY, Derek has been resigned. Secretary WEBBER, Elaine Mary has been resigned. Secretary WEBBER, Paul James Hatton has been resigned. Director ADAMS, Rodney Harry, Dr has been resigned. Director CATER, Eric John has been resigned. Director GREEN, Charles Alexander has been resigned. Director HAMMETT, Terence Kenneth has been resigned. Director JACKSON, Adrian Keith has been resigned. Director LONGSTAFFE, Andrew David has been resigned. Director WEBBER, Elaine Mary has been resigned. Director WEBBER, Paul James Hatton has been resigned. Director WEBBER, Peter James has been resigned. Director WHITE, Stephen Michael has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
WEBBER, Paul James Hatton
Appointed Date: 30 August 2003

Director
WEBBER, Paul James Hatton
Appointed Date: 13 December 2002
61 years old

Director
WEBBER, Peter James
Appointed Date: 13 December 2002
89 years old

Director

Director
WHEATLEY, Clement Trevor
Appointed Date: 01 September 2006
82 years old

Resigned Directors

Secretary
SEARY, Derek
Resigned: 29 August 2003
Appointed Date: 23 April 2001

Secretary
WEBBER, Elaine Mary
Resigned: 28 March 1994

Secretary
WEBBER, Paul James Hatton
Resigned: 31 March 2001
Appointed Date: 28 March 1994

Director
ADAMS, Rodney Harry, Dr
Resigned: 13 December 2002
Appointed Date: 04 May 2000
80 years old

Director
CATER, Eric John
Resigned: 30 April 2000
Appointed Date: 01 December 1999
85 years old

Director
GREEN, Charles Alexander
Resigned: 24 January 2001
Appointed Date: 01 December 1999
72 years old

Director
HAMMETT, Terence Kenneth
Resigned: 13 December 2002
Appointed Date: 28 November 2000
81 years old

Director
JACKSON, Adrian Keith
Resigned: 13 December 2002
78 years old

Director
LONGSTAFFE, Andrew David
Resigned: 13 December 2002
Appointed Date: 04 May 2000
66 years old

Director
WEBBER, Elaine Mary
Resigned: 01 November 1999
Appointed Date: 01 January 1990
89 years old

Director
WEBBER, Paul James Hatton
Resigned: 31 March 2001
61 years old

Director
WEBBER, Peter James
Resigned: 03 October 2000
89 years old

Director
WHITE, Stephen Michael
Resigned: 28 November 2000
64 years old

Persons With Significant Control

Cellpath (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELLPATH LIMITED Events

26 Apr 2017
Confirmation statement made on 20 April 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 18 May 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60,200

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 162 more events
14 Apr 1988
Return made up to 31/12/87; full list of members

06 Apr 1988
Full accounts made up to 31 December 1987

02 Jun 1987
Full accounts made up to 31 December 1986

02 Jun 1987
Return made up to 31/12/86; full list of members

09 Jul 1984
Certificate of incorporation

CELLPATH LIMITED Charges

15 May 2014
Charge code 0183 1261 0016
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
31 July 2012
First fixed charge
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Cellpath LTD No.1 Retirement Benefits Scheme
Description: By way of a fixed charge over stock and plant and machinery.
21 October 2010
Legal mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 86 mochdre industrial estate mochdre newtown powys;…
8 September 2010
Chattels mortgage
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Arburg 420 c 1000 290 golden edition s/no 205369. euromixer…
15 January 2010
Legal assignment
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 November 2007
Lon-term loan agreement - floating charge
Delivered: 20 November 2007
Status: Satisfied on 24 July 2012
Persons entitled: Cellpatch LTD No.1 Retirement Benefits Scheme
Description: All undertaking and goodwill and all property assets and…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 February 2005
Legal mortgage
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 80 mochdre industrial estate…
20 February 2003
Legal mortgage
Delivered: 27 February 2003
Status: Satisfied on 21 October 2009
Persons entitled: Hsbc Bank PLC
Description: Unit 66 mochdre enterprise park newtown f/h t/no: WA953003…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Mortgage debenture
Delivered: 8 May 2001
Status: Satisfied on 21 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 October 1997
Chattels mortgage
Delivered: 20 October 1997
Status: Satisfied on 5 February 2001
Persons entitled: Forward Trust Group Limited
Description: One hewlet packard cextra 5/168 pc serial no. FR70559713…
4 November 1996
Fixed charge on purchased debts which fail to vest
Delivered: 7 November 1996
Status: Satisfied on 5 February 2001
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all debts or other…
8 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 10 October 2000
Persons entitled: Midland Bank PLC
Description: F/H-unit 50 mochdre industrial estate newtown powys…
25 March 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied on 24 April 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 50 mochdre industrial estate newtown…
8 January 1990
Fixed and floating charge
Delivered: 22 January 1990
Status: Satisfied on 5 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…