Background WavePink WaveYellow Wave

CELLSHIELD LIMITED (01818559)

CELLSHIELD LIMITED (01818559) is an active UK company. incorporated on 23 May 1984. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. CELLSHIELD LIMITED has been registered for 41 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark.

Company Number
01818559
Status
active
Type
ltd
Incorporated
23 May 1984
Age
41 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLSHIELD LIMITED

CELLSHIELD LIMITED is an active company incorporated on 23 May 1984 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. CELLSHIELD LIMITED was registered 41 years ago.(SIC: 77320)

Status

active

Active since 41 years ago

Company No

01818559

LTD Company

Age

41 Years

Incorporated 23 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

WILLIAM HARE (CUMBRIA) LIMITED
From: 7 February 1985To: 29 September 2005
NEEDCROSS LIMITED
From: 23 May 1984To: 7 February 1985
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

23 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Nov 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme House, BuryBL8 1JJ
Born June 1950
Director
Appointed 02 Sept 2002

NORRIS, Philip Mark

Active
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 05 Oct 2020

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 03 Jan 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Secretary
Appointed N/A
Resigned 31 May 2007

BANNER, Brendon James

Resigned
Brandlesholme House, BuryBL8 1JJ
Born July 1973
Director
Appointed 03 Apr 2012
Resigned 26 Oct 2012

CUMBERLAND, Kevin Lee

Resigned
17 Butterwick Road, ScunthorpeDN17 3NY
Born April 1959
Director
Appointed 02 Sept 2002
Resigned 02 Aug 2004

FARNELL, Gary

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1965
Director
Appointed 01 Nov 2007
Resigned 31 Dec 2009

HODGKISS, Bartle

Resigned
Brandlesholme House, BuryBL8 1JJ
Born December 1918
Director
Appointed N/A
Resigned 09 Jun 2013

HODGKISS, David Michael William

Resigned
Brandlesholme House, BuryBL8 1JJ
Born June 1948
Director
Appointed 02 Sept 2002
Resigned 29 Mar 2020

HODGKISS, David Michael William

Resigned
Rants Farm, BoltonBL1 7PY
Born June 1948
Director
Appointed N/A
Resigned 24 Jun 1998

HODGKISS, Susan Katrina

Resigned
Brindles Farm Hut Lane, ChorleyPR6 9EG
Born June 1950
Director
Appointed N/A
Resigned 30 Nov 2001

HOWLETT, Patrick

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born April 1966
Director
Appointed 15 Apr 2010
Resigned 12 Jul 2010

HOWLETT, Patrick

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born April 1966
Director
Appointed 15 Apr 2010
Resigned 12 Jul 2010

NORRIS, Philip Mark

Resigned
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 29 Oct 2012
Resigned 09 Apr 2017

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1957
Director
Appointed 09 Apr 2017
Resigned 31 Dec 2020

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1957
Director
Appointed 03 Jan 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Born January 1947
Director
Appointed 11 Oct 2004
Resigned 31 May 2007

Persons with significant control

3

1 Active
2 Ceased
Brandlesholme House, BuryBL8 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2025

Ms Susan Katrina Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr David Michael William Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2020
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
19 November 1987
363363
Accounts With Made Up Date
12 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1986
AAAnnual Accounts
Resolution
17 July 1986
RESOLUTIONSResolutions
Legacy
1 May 1986
363363
Incorporation Company
23 May 1984
NEWINCIncorporation