Company NameCellador Ltd
DirectorsGillian Frances Maybank and Geoffrey Warrack Maybank
Company StatusActive
Company Number02593893
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Gillian Frances Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMiss Gillian Frances Maybank
NationalityBritish
StatusCurrent
Appointed05 April 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Geoffrey Warrack Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr John Warrack Maybank
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 weeks after company formation)
Appointment Duration28 years, 10 months (resigned 31 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteopalrealm.co.uk

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Gillian Frances Maybank
80.00%
Ordinary A
20 at £1Geoffrey Warrack Maybank
20.00%
Ordinary A

Financials

Year2014
Net Worth£623,273
Cash£237,183
Current Liabilities£6,892

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
8 April 2020Termination of appointment of John Warrack Maybank as a director on 31 January 2020 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
1 October 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Director's details changed for Miss Gillian Frances Maybank on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Miss Gillian Frances Maybank on 19 March 2011 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Miss Gillian Frances Maybank on 19 March 2011 (1 page)
12 April 2011Director's details changed for Geoffrey Warrack Maybank on 19 March 2011 (2 pages)
12 April 2011Director's details changed for Mr John Warrack Maybank on 19 March 2011 (2 pages)
12 April 2011Secretary's details changed for Miss Gillian Frances Maybank on 19 March 2011 (1 page)
12 April 2011Director's details changed for Geoffrey Warrack Maybank on 19 March 2011 (2 pages)
12 April 2011Director's details changed for Mr John Warrack Maybank on 19 March 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page)
7 April 2010Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
26 February 2009Company name changed opalrealm wormser LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Company name changed opalrealm wormser LIMITED\certificate issued on 27/02/09 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page)
25 November 2008Registered office changed on 25/11/2008 from 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 19/03/08; full list of members (4 pages)
25 April 2008Return made up to 19/03/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 19/03/07; full list of members (3 pages)
20 April 2007Return made up to 19/03/07; full list of members (3 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Memorandum and Articles of Association (10 pages)
12 February 2007Memorandum and Articles of Association (10 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 19/03/06; full list of members (3 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 April 2003Return made up to 21/03/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
6 February 2002Company name changed opalrealm LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed opalrealm LIMITED\certificate issued on 06/02/02 (2 pages)
10 October 2001Registered office changed on 10/10/01 from: dale mill roch street rochdale lancs., OL16 2UH (1 page)
10 October 2001Registered office changed on 10/10/01 from: dale mill roch street rochdale lancs., OL16 2UH (1 page)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
4 April 2001Return made up to 21/03/01; full list of members (6 pages)
4 April 2001Return made up to 21/03/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 March 1999Return made up to 21/03/99; full list of members (6 pages)
31 March 1999Return made up to 21/03/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 March 1998Return made up to 21/03/98; full list of members (6 pages)
26 March 1998Return made up to 21/03/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1997Return made up to 21/03/97; full list of members (6 pages)
4 April 1997Return made up to 21/03/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1995Return made up to 21/03/95; change of members (6 pages)
12 April 1995Return made up to 21/03/95; change of members (6 pages)
5 September 1991Company name changed magicscheme LIMITED\certificate issued on 06/09/91 (2 pages)
5 September 1991Company name changed magicscheme LIMITED\certificate issued on 06/09/91 (2 pages)
21 March 1991Incorporation (14 pages)
21 March 1991Incorporation (14 pages)