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
-
Check the company
-
UK
-
Corby
- Company name
- CELLULAR MOULDINGS LIMITED
- Company number
- 02956286
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Aug 1994
Age - 31 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
- 78
- 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
- 44
- 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
- 61
- 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
- 76
- 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
- 67
- 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
- 67
- 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
- 67
- 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.