Background WavePink WaveYellow Wave

CELLBEAM LIMITED (04673303)

CELLBEAM LIMITED (04673303) is an active UK company. incorporated on 20 February 2003. with registered office in Bury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. CELLBEAM LIMITED has been registered for 23 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark.

Company Number
04673303
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLBEAM LIMITED

CELLBEAM LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. CELLBEAM LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

04673303

LTD Company

Age

23 Years

Incorporated 20 February 2003

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

WESTBURY STRUCTURES LTD
From: 6 June 2005To: 26 August 2005
CELLBEAM LIMITED
From: 24 March 2003To: 6 June 2005
INHOCO 2804 LIMITED
From: 20 February 2003To: 24 March 2003
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme House, BuryBL8 1JJ
Born June 1950
Director
Appointed 04 Aug 2003

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 24 Mar 2003
Resigned 31 May 2007

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 24 Mar 2003

BANNER, Brendon James

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

FARNELL, Gary

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1965
Director
Appointed 02 Aug 2004
Resigned 31 Dec 2009

HODGKISS, Bartle

Resigned
Brandlesholme Road, BuryBL8 1JJ
Born December 1918
Director
Appointed 25 May 2010
Resigned 09 Jun 2013

HODGKISS, David Michael William

Resigned
Brandlesholme House, BuryBL8 1JJ
Born June 1948
Director
Appointed 24 Mar 2003
Resigned 29 Mar 2020

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

Resigned
Brandlesholme House, BuryBL8 1JJ
Born September 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

ROBINSON, Christopher Charles

Resigned
Brandlesholme House, BuryBL8 1JJ
Born July 1969
Director
Appointed 14 Aug 2009
Resigned 31 Jul 2012

SIMMONS, Gary

Resigned
Brandlesholme House, BuryBL8 1JJ
Born January 1959
Director
Appointed 04 Aug 2003
Resigned 31 Mar 2020

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Born January 1947
Director
Appointed 24 Mar 2003
Resigned 31 May 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Feb 2003
Resigned 24 Mar 2003

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

106

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 Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
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 Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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
19 December 2016
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 Director Company With Name
13 August 2012
TM01Termination of Director
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
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
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 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
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
27 November 2009
CH01Change of Director Details
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2006
AAAnnual Accounts
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
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
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
225Change of Accounting Reference Date
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
287Change of Registered Office
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2003
NEWINCIncorporation