Background WavePink WaveYellow Wave

CELL SECURITY LIMITED (02237435)

CELL SECURITY LIMITED (02237435) is an active UK company. incorporated on 29 March 1988. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. CELL SECURITY LIMITED has been registered for 38 years. Current directors include BEALE, Michael John, KENNY, Lee Mark, KIRKLAND, Michael John and 1 others.

Company Number
02237435
Status
active
Type
ltd
Incorporated
29 March 1988
Age
38 years
Address
High Edge Court, Heage, Derbyshire, DE56 2BW
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BEALE, Michael John, KENNY, Lee Mark, KIRKLAND, Michael John, MCDONALD, Kevin Daniel
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELL SECURITY LIMITED

CELL SECURITY LIMITED is an active company incorporated on 29 March 1988 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. CELL SECURITY LIMITED was registered 38 years ago.(SIC: 25110)

Status

active

Active since 38 years ago

Company No

02237435

LTD Company

Age

38 Years

Incorporated 29 March 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

High Edge Court, Heage Belper Derbyshire, DE56 2BW,

Timeline

24 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, Heage, DerbyshireDE56 2BW
Secretary
Appointed 05 Apr 2010

BEALE, Michael John

Active
High Edge Court, Heage, DerbyshireDE56 2BW
Born May 1966
Director
Appointed 01 Apr 2012

KENNY, Lee Mark

Active
High Edge Court, Heage, DerbyshireDE56 2BW
Born December 1971
Director
Appointed 01 Jan 2018

KIRKLAND, Michael John

Active
High Edge Court, Heage, DerbyshireDE56 2BW
Born September 1979
Director
Appointed 20 Dec 2013

MCDONALD, Kevin Daniel

Active
High Edge Court, Heage, DerbyshireDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2019

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Secretary
Appointed 08 Dec 2003
Resigned 05 Apr 2010

HANSON, Carl Stanley

Resigned
1 Whins Crest, BoltonBL6 4NH
Secretary
Appointed N/A
Resigned 08 Dec 2003

BOWMER, Robert John

Resigned
High Edge Court, Heage, DerbyshireDE56 2BW
Born October 1956
Director
Appointed 08 Dec 2003
Resigned 31 Mar 2010

DUNN, Michael

Resigned
High Edge Court, Heage, DerbyshireDE56 2BW
Born May 1970
Director
Appointed 08 Dec 2003
Resigned 19 Dec 2013

HANSON, Carl Stanley

Resigned
1 Whins Crest, BoltonBL6 4NH
Born June 1952
Director
Appointed N/A
Resigned 02 Dec 2005

HANSON, Lynn

Resigned
1 Whins Crescent, BoltonBL6 1NH
Born February 1953
Director
Appointed N/A
Resigned 08 Dec 2003

MORRIS, Andrew Peter

Resigned
High Edge Court, Heage, DerbyshireDE56 2BW
Born April 1966
Director
Appointed N/A
Resigned 30 May 2014

MORRISON, Graham Paul

Resigned
High Edge Court, Heage, DerbyshireDE56 2BW
Born August 1956
Director
Appointed N/A
Resigned 14 Sept 2010

SHELDON, Melvin Stuart

Resigned
High Edge Court, Heage, DerbyshireDE56 2BW
Born August 1957
Director
Appointed 08 Dec 2003
Resigned 31 Jan 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Kevin Daniel Mcdonald

Ceased
High Edge Court, Heage, DerbyshireDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Sept 2019

Mr Melvin Stuart Sheldon

Ceased
High Edge Court, Heage, DerbyshireDE56 2BW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mrs Michelle Ann Mucklestone

Ceased
High Edge Court, Heage, DerbyshireDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Beale

Ceased
High Edge Court, Heage, DerbyshireDE56 2BW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Kirkland

Ceased
High Edge Court, Heage, DerbyshireDE56 2BW
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

146

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
190190
Legacy
5 January 2006
353353
Legacy
5 January 2006
287Change of Registered Office
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363aAnnual Return
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Medium
16 April 2004
AAAnnual Accounts
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 October 2003
AAAnnual Accounts
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
19 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
88(2)R88(2)R
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Accounts Amended With Made Up Date
14 March 1997
AAMDAAMD
Accounts Amended With Made Up Date
14 March 1997
AAMDAAMD
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
2 July 1993
287Change of Registered Office
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
13 March 1990
225(1)225(1)
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
88(2)R88(2)R
Legacy
3 February 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1988
288288
Incorporation Company
29 March 1988
NEWINCIncorporation