Background WavePink WaveYellow Wave

CELSIUS PARC LIMITED (08783388)

CELSIUS PARC LIMITED (08783388) is an active UK company. incorporated on 20 November 2013. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CELSIUS PARC LIMITED has been registered for 12 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane.

Company Number
08783388
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Park Road Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELSIUS PARC LIMITED

CELSIUS PARC LIMITED is an active company incorporated on 20 November 2013 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CELSIUS PARC LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08783388

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

FOXHILLS INDUSTRIAL ESTATE LIMITED
From: 20 November 2013To: 14 February 2014
Contact
Address

Park Road Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 20 November 2013To: 28 February 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 21
Loan Secured
Feb 21
Owner Exit
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POTOCKI, Theresa

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 04 Oct 2022

LAWRENCE, Andrew Campbell

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 15 Apr 2014

MITCHELL, Shane

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born September 1979
Director
Appointed 17 Oct 2022

JAMES, Claire Margaret

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1966
Director
Appointed 20 Nov 2013
Resigned 15 Apr 2014

LAWRENCE, Stephen Andrew

Resigned
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961
Director
Appointed 23 Jan 2021
Resigned 17 Oct 2022

BETA (INTERNATIONAL) LIMITED

Resigned
Suite 23, Portland House, Glacis Road
Corporate director
Appointed 20 Nov 2013
Resigned 10 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Park Road, ChesterfieldS42 5UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Stephen Andrew Lawrence

Ceased
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Nov 2017
Ceased 29 Jan 2021
Glacis Street, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Memorandum Articles
1 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2013
NEWINCIncorporation