Company NameCelerity Systems N.A. Limited
DirectorBrian Reginald Hall
Company StatusActive
Company Number09231051
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameCelerity Systems Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colburn
North Yorkshire
DL9 4GA
Director NameMr James Michael Barker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMr Anthony Ashton Woodhouse
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Secretary NameMr Robin James Anderson
StatusResigned
Appointed25 November 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressUnit 6 Easton Way
Colburn
North Yorkshire
DL9 4GA
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(6 years, 1 month 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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks 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

12 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2023Memorandum and Articles of Association (11 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
2 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 January 2022 (5 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
11 March 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 November 2020Termination of appointment of Anthony Ashton Woodhouse as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of James Michael Barker as a director on 20 November 2020 (1 page)
16 November 2020Confirmation statement made on 23 September 2020 with no updates (3 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 secretary on 30 September 2020 (1 page)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn North Yorkshire DL9 4GA United Kingdom to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 May 2019Registration of charge 092310510001, created on 17 May 2019 (23 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 December 2017Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 December 2015Director's details changed for Mr Brian Reginald Hall on 14 December 2015 (3 pages)
16 December 2015Director's details changed for Mr Brian Reginald Hall on 14 December 2015 (3 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Registered office address changed from Unit 6 Easton Way Colborn North Yorkshire DL9 4GA to Unit 6 Easton Way Colburn North Yorkshire DL9 4GA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit 6 Easton Way Colborn North Yorkshire DL9 4GA to Unit 6 Easton Way Colburn North Yorkshire DL9 4GA on 14 December 2015 (1 page)
14 December 2015Company name changed celerity systems europe LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-11-25
(2 pages)
14 December 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 100
(4 pages)
14 December 2015Company name changed celerity systems europe LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-11-25
(2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 100
(4 pages)
11 December 2015Appointment of Mr Robin James Anderson as a secretary on 25 November 2015 (2 pages)
11 December 2015Appointment of Mr Robin James Anderson as a secretary on 25 November 2015 (2 pages)
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
2 October 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 October 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
2 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 September 2015Appointment of Mr Anthony Ashton Woodhouse as a director on 12 November 2014 (2 pages)
11 September 2015Appointment of Mr James Michael Barker as a director on 12 November 2014 (2 pages)
11 September 2015Appointment of Mr Anthony Ashton Woodhouse as a director on 12 November 2014 (2 pages)
11 September 2015Appointment of Mr James Michael Barker as a director on 12 November 2014 (2 pages)
23 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-23
  • GBP 2
(26 pages)
23 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-23
  • GBP 2
(26 pages)