Company NameCelerity Systems Limited
DirectorBrian Hall
Company StatusActive
Company Number07139959
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Previous NameLombard Automotive Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Easton Way Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Brian Hall
50.00%
Ordinary
100 at £1Jane Louise Hall
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,025,466
Cash£870,949
Current Liabilities£543

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

17 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 January 2021Change of details for Mr Brian Reginald Hall as a person with significant control on 1 February 2020 (2 pages)
15 January 2021Change of details for Mrs Jane Louise Hall as a person with significant control on 1 February 2020 (2 pages)
31 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
29 October 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
10 February 2020Registered office address changed from 43 Coniscliffe Road Darlington Co .Durham DL3 7EH to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 10 February 2020 (1 page)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
20 May 2019Registration of charge 071399590001, created on 17 May 2019 (23 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 May 2016Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages)
31 May 2016Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 200
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Company name changed lombard automotive LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(3 pages)
10 December 2012Company name changed lombard automotive LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
25 February 2010Registered office address changed from C/O Nick Vassilounis 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from C/O Nick Vassilounis 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 25 February 2010 (2 pages)
29 January 2010Incorporation (31 pages)
29 January 2010Incorporation (31 pages)