Background WavePink WaveYellow Wave

CELDIS LIMITED (01302474)

CELDIS LIMITED (01302474) is an active UK company. incorporated on 14 March 1977. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CELDIS LIMITED has been registered for 49 years. Current directors include HODGSON-SILKE, Gavin Peter, JACKSON, Darrel Scott.

Company Number
01302474
Status
active
Type
ltd
Incorporated
14 March 1977
Age
49 years
Address
Farnell House, Leeds, LS12 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGSON-SILKE, Gavin Peter, JACKSON, Darrel Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELDIS LIMITED

CELDIS LIMITED is an active company incorporated on 14 March 1977 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CELDIS LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01302474

LTD Company

Age

49 Years

Incorporated 14 March 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

CAYSON ELECTRONICS LIMITED
From: 2 October 1992To: 28 March 1995
FARNELL CAYSON LIMITED
From: 17 June 1991To: 2 October 1992
CAYSON ENGINEERING LIMITED
From: 31 December 1977To: 17 June 1991
SHORETARN LIMITED
From: 14 March 1977To: 31 December 1977
Contact
Address

Farnell House Forge Lane Leeds, LS12 2NE,

Timeline

29 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
Nov 09
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HODGSON-SILKE, Gavin Peter

Active
Canal Road, LeedsLS12 2TU
Born November 1983
Director
Appointed 01 Mar 2021

JACKSON, Darrel Scott

Active
De Kleetlaan, DiegemB-1831
Born July 1965
Director
Appointed 30 Apr 2019

HIGGINS, Caroline Patricia

Resigned
18 Talbot View, LeedsLS4 2RQ
Secretary
Appointed 28 Jul 2000
Resigned 05 Jan 2001

LINTOTT, Sheila Margaret

Resigned
Lowenva, HarrogateHG2 8LN
Secretary
Appointed N/A
Resigned 29 Sept 1995

MCCOY, Michael Ryan, Mr.

Resigned
Farnell House, LeedsLS12 2NE
Secretary
Appointed 31 Jan 2017
Resigned 04 May 2018

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Secretary
Appointed 29 Sept 1995
Resigned 28 Jul 2000

WEBB, Steven John

Resigned
Armley Road, LeedsLS12 2QQ
Secretary
Appointed 05 Jan 2001
Resigned 31 Jan 2017

CADBURY, Nicholas Theodore

Resigned
Armley Road, LeedsLS12 2QQ
Born April 1966
Director
Appointed 01 Sept 2011
Resigned 05 Nov 2012

CROWELL, William Read

Resigned
Farnell House, LeedsLS12 2NE
Born September 1959
Director
Appointed 31 Jan 2017
Resigned 30 Mar 2018

EDEN, Richard

Resigned
De Kleetlaan, B-1831 Diegem
Born June 1965
Director
Appointed 25 Feb 2019
Resigned 01 Mar 2021

ELSTONE, Henry Claude

Resigned
Valley House, PontefractWF8 3BT
Born October 1943
Director
Appointed 31 Jan 1993
Resigned 07 Jun 1996

FISHER, Andrew Charles

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1958
Director
Appointed 31 Mar 1995
Resigned 16 May 2006

GASKIN, David John

Resigned
Farnell House, LeedsLS12 2NE
Born January 1965
Director
Appointed 08 Mar 2013
Resigned 20 Apr 2015

GASKIN, David John

Resigned
Woodlands Road, BatleyWF17 0QS
Born January 1965
Director
Appointed 28 Jul 2000
Resigned 17 Apr 2009

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed N/A
Resigned 07 Jul 1992

HEFFERNAN, Liam Anthony

Resigned
De Kleetlaan, B-1831 Diegem
Born August 1972
Director
Appointed 03 Apr 2018
Resigned 15 Feb 2019

JONES, David Alan

Resigned
Tredragon, YorkYO5 8NW
Born July 1943
Director
Appointed N/A
Resigned 31 Jan 1993

LAMMING, Philip Andrew

Resigned
25 Leconfield Garth, HarrogateHG3 1NF
Born July 1942
Director
Appointed 04 Aug 1992
Resigned 31 Mar 1995

MANSON, Gavin

Resigned
Armley Road, LeedsLS12 2QQ
Born February 1966
Director
Appointed 17 Apr 2009
Resigned 08 Mar 2013

MCCOY, Michael Ryan, Mr.

Resigned
Farnell House, LeedsLS12 2NE
Born January 1976
Director
Appointed 31 Jan 2017
Resigned 04 May 2018

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Born December 1958
Director
Appointed 27 Jan 1998
Resigned 28 Jul 2000

PADDICK, George

Resigned
Glade House, ChorleywoodWD3 5PE
Born January 1933
Director
Appointed N/A
Resigned 16 Jul 1992

POULSON, Howard

Resigned
Field Gap, Linton WetherbyLS22 4HY
Born January 1943
Director
Appointed 07 Jun 1996
Resigned 27 Jan 1998

PRIEST, Mark Richard

Resigned
Armley Road, LeedsLS12 2QQ
Born October 1966
Director
Appointed 20 Apr 2015
Resigned 29 Apr 2016

WEBB, Steven John

Resigned
Armley Road, LeedsLS12 2QQ
Born April 1963
Director
Appointed 16 May 2006
Resigned 31 Jan 2017

WHITELING, Mark Argent

Resigned
Armley Road, LeedsLS12 2QQ
Born March 1963
Director
Appointed 05 Nov 2012
Resigned 14 Jun 2016

WHITELING, Mark Argent

Resigned
Armley Road, LeedsLS12 2QQ
Born March 1963
Director
Appointed 18 Nov 2009
Resigned 15 Jul 2011

WILLIS, Helen Margaret

Resigned
Farnell House, LeedsLS12 2NE
Born January 1964
Director
Appointed 29 Apr 2016
Resigned 31 Jan 2017

WOODFORD, Harvey

Resigned
De Kleetlaan, B-1831 Diegem
Born September 1963
Director
Appointed 03 Apr 2018
Resigned 30 Apr 2019

Persons with significant control

1

Forge Lane, LeedsLS12 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Resolution
27 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Legacy
24 June 1998
363aAnnual Return
Legacy
5 March 1998
363aAnnual Return
Legacy
5 March 1998
363(353)363(353)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1996
AAAnnual Accounts
Legacy
30 June 1996
363aAnnual Return
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Resolution
25 August 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
363x363x
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Certificate Change Of Name Company
27 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363x363x
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1992
288288
Legacy
29 July 1992
288288
Legacy
22 July 1992
288288
Legacy
8 July 1992
363x363x
Legacy
27 April 1992
363x363x
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
12 September 1991
225(1)225(1)
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
287Change of Registered Office
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
5 September 1990
403aParticulars of Charge Subject to s859A
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
12 March 1990
122122
Resolution
12 March 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Certificate Change Of Name Company
17 May 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1977
NEWINCIncorporation