Check the

CELLULAR MOULDINGS LIMITED

Company
CELLULAR MOULDINGS LIMITED (02956286)

CELLULAR MOULDINGS

Phone: +44 (0)1536 275 000
A⁺ rating

ABOUT CELLULAR MOULDINGS LIMITED

Cellular Mouldings Ltd is family business with family values.

We began trading in 1972 producing moulded foam products for the shoe and motor industries.

Why not give us a try, our experienced, friendly team are on hand and ready to help.

We manufacture products for a range of industry sectors

today to see how we can help

From Polyurethane foams to polyurethane cast elastomers and Thermoplastic extrusions, Cellular Mouldings Ltd can offer high quality moulded components at very competitive prices to suit a vast range of industrial and commercial applications With over 40 years of experience in the Polyurethanes and plastics industry our services comes with a wealth of technical and commercial knowledge and support and always a friendly face

KEY FINANCES

Year
2017
Assets
£675.81k ▲ £31.88k (4.95 %)
Cash
£108.11k ▲ £35.85k (49.62 %)
Liabilities
£121.23k ▼ £-9.89k (-7.54 %)
Net Worth
£554.58k ▲ £41.77k (8.14 %)

REGISTRATION INFO

Company name
CELLULAR MOULDINGS LIMITED
Company number
02956286
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.cellularmouldings.co.uk
Phones
+44 (0)1536 275 000
+44 (0)1536 203 653
01536 275 000
01536 203 653
Registered Address
OAKLEY HOUSE,
HEADWAY BUSINESS PARK, 3 SAXON WAY WEST,
CORBY,
NORTHANTS,
NN18 9EZ

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

28 Feb 2017
Director's details changed for Mr Peter Andrew Matthews on 22 February 2017
22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates

CHARGES

27 June 2008
Status
Outstanding
Delivered
1 July 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

19 June 2008
Status
Outstanding
Delivered
25 June 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 December 1994
Status
Satisfied on 26 July 2008
Delivered
20 December 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CELLULAR MOULDINGS LIMITED DIRECTORS

Janice Marie Matthews

  Acting PSC
Appointed
31 March 2004
Role
Secretary
Address
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Name
MATTHEWS, Janice Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David John Matthews

  Acting PSC
Appointed
12 September 1994
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Of Residence
United Kingdom
Name
MATTHEWS, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter Andrew Matthews

  Acting
Appointed
01 June 2010
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Of Residence
United Kingdom
Name
MATTHEWS, Peter Andrew

William Michael Giles

  Resigned
Appointed
08 August 1994
Resigned
12 December 1994
Role
Secretary
Address
52 Fredas Grove, Harborne, Birmingham, West Midlands, B17 0SY
Name
GILES, William Michael

Elizabeth Ann Matthews

  Resigned
Appointed
12 December 1994
Resigned
21 July 1997
Role
Secretary
Address
4 Mill Road, Cottingham, Market Harborough, Leicestershire, LE16 8XP
Name
MATTHEWS, Elizabeth Ann

Doris Alice Sharman

  Resigned
Appointed
21 July 1997
Resigned
31 March 2004
Role
Secretary
Address
Linden Rise 3 Rothwell Road, Desborough, Kettering, Northamptonshire, NN14 2NS
Name
SHARMAN, Doris Alice

William Michael Giles

  Resigned
Appointed
08 August 1994
Resigned
12 December 1994
Occupation
Solicitor
Role
Director
Age
60
Nationality
British
Address
52 Fredas Grove, Harborne, Birmingham, West Midlands, B17 0SY
Name
GILES, William Michael

Elizabeth Ann Matthews

  Resigned
Appointed
12 December 1994
Resigned
21 July 1997
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
4 Mill Road, Cottingham, Market Harborough, Leicestershire, LE16 8XP
Name
MATTHEWS, Elizabeth Ann

Ian Minard

  Resigned
Appointed
01 February 2010
Resigned
02 February 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Of Residence
United Kingdom
Name
MINARD, Ian

Roy Parmar

  Resigned
Appointed
08 August 1994
Resigned
09 December 1994
Occupation
Trainee Sol
Role
Director
Age
66
Nationality
British
Address
283 Northfield Road, Harborne, Birmingham, West Midlands, B17 0TE
Name
PARMAR, Roy

Michael James Ward

  Resigned
Appointed
09 December 1994
Resigned
12 December 1994
Occupation
Solicitor
Role
Director
Age
66
Nationality
British
Address
117 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9QX
Name
WARD, Michael James

REVIEWS


Check The Company
Excellent according to the company’s financial health.