Background WavePink WaveYellow Wave

HAEMOCELL LIMITED (06063361)

HAEMOCELL LIMITED (06063361) is an active UK company. incorporated on 24 January 2007. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. HAEMOCELL LIMITED has been registered for 19 years. Current directors include GREETHAM, Brent Raymond, MARSH, David John.

Company Number
06063361
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Clayton Wood House, Leeds, LS16 6QZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GREETHAM, Brent Raymond, MARSH, David John
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAEMOCELL LIMITED

HAEMOCELL LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. HAEMOCELL LIMITED was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

06063361

LTD Company

Age

19 Years

Incorporated 24 January 2007

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

COBRA MEDICAL LIMITED
From: 19 May 2008To: 5 June 2008
HAEMOCELL LIMITED
From: 24 January 2007To: 19 May 2008
Contact
Address

Clayton Wood House 6 Clayton Wood Bank Leeds, LS16 6QZ,

Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 14
Loan Secured
May 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Aug 15
Loan Cleared
Dec 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GREETHAM, Brent Raymond

Active
Juniper Court, Woodhall SpaLN10 6WE
Born February 1976
Director
Appointed 29 Sept 2025

MARSH, David John

Active
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1964
Director
Appointed 19 Jun 2024

BOWLAND, Nigel Graham

Resigned
11 Brooke Close, HarrogateHG1 3ND
Secretary
Appointed 24 Jan 2007
Resigned 30 Jun 2007

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 28 Jun 2019
Resigned 12 Apr 2024

GLASS, Colin

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 30 Jun 2007
Resigned 13 Oct 2013

NEYSARI, Ario Barzan

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Jun 2024
Resigned 27 Jan 2025

ROSS, Melanie

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Aug 2015
Resigned 28 Jun 2019

THORNTON, Michael Robert

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 13 Oct 2014
Resigned 05 Aug 2015

BOWLAND, Nigel Graham

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born July 1961
Director
Appointed 11 Jul 2008
Resigned 30 Sept 2014

BOWLAND, Nigel Graham

Resigned
11 Brooke Close, HarrogateHG1 3ND
Born July 1961
Director
Appointed 24 Jan 2007
Resigned 30 Jun 2007

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born August 1982
Director
Appointed 28 Jun 2019
Resigned 12 Apr 2024

DJAMARANI, Keyvan Mehdi

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1961
Director
Appointed 05 Dec 2023
Resigned 29 Sept 2025

GLASS, Colin

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born June 1943
Director
Appointed 30 Jun 2007
Resigned 13 Oct 2014

MARTIN, Christopher Jonathan

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1968
Director
Appointed 10 Jun 2024
Resigned 12 Feb 2025

MORAN, Stuart Skelton

Resigned
Moorhouse Farm, LeedsLS16 9HH
Born March 1964
Director
Appointed 24 Jan 2007
Resigned 11 Jul 2008

ROSS, Melanie

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1979
Director
Appointed 13 Jul 2015
Resigned 28 Jun 2019

THORNTON, Michael Robert

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born December 1975
Director
Appointed 09 Apr 2014
Resigned 05 Aug 2015

Persons with significant control

1

6 Clayton Wood Bank, LeedsLS16 6QZ

Nature of Control

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

Filing History

94

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Auditors Resignation Company
9 December 2014
AUDAUD
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 November 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 June 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Incorporation Company
24 January 2007
NEWINCIncorporation