Background WavePink WaveYellow Wave

CELNOR FINCO LIMITED (15058469)

CELNOR FINCO LIMITED (15058469) is an active UK company. incorporated on 8 August 2023. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELNOR FINCO LIMITED has been registered for 2 years. Current directors include BONTHRON, Gillian, CLARK, Dominic Stuart, COX, Neil and 2 others.

Company Number
15058469
Status
active
Type
ltd
Incorporated
8 August 2023
Age
2 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, CLARK, Dominic Stuart, COX, Neil, PARRINGTON, Simon Christopher, PATRICK, Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELNOR FINCO LIMITED

CELNOR FINCO LIMITED is an active company incorporated on 8 August 2023 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELNOR FINCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15058469

LTD Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 8 August 2023 - 30 June 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

47 Queen Anne Street London W1G 9JG United Kingdom
From: 8 August 2023To: 8 May 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

CLARK, Dominic Stuart

Active
ManchesterM2 3DE
Born July 1991
Director
Appointed 26 Nov 2024

COX, Neil

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 29 Sept 2023

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 31 Aug 2023

PATRICK, Nigel

Active
ManchesterM2 3DE
Born June 1957
Director
Appointed 29 Sept 2023

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

LAWSON, Alice Emily Hannah

Resigned
ManchesterM2 3DE
Born July 1993
Director
Appointed 12 Sept 2024
Resigned 26 Nov 2024

SIE, Cheryl Francesca

Resigned
ManchesterM2 3DE
Born May 1992
Director
Appointed 08 Aug 2023
Resigned 12 Sept 2024

WILLIAMS, Mark Llewellyn

Resigned
ManchesterM2 3DE
Born July 1978
Director
Appointed 08 Aug 2023
Resigned 15 Sept 2025

Persons with significant control

1

ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Incorporation Company
8 August 2023
NEWINCIncorporation