ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celnor Group Limited

Celnor Group Limited is an active company incorporated on 8 August 2023 with the registered office located in Manchester, Greater Manchester. Celnor Group Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15058538
Private limited company
Age
2 years
Incorporated 8 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (29 days ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 8 Aug30 Jun 2024 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 47 Queen Anne Street London W1G 9JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Investor - Investment Executive • Dutch • Lives in UK • Born in May 1992
Director • British • Lives in UK • Born in Jun 1957
Director • British • Lives in UK • Born in Jul 1991
Director • Investor - Senior Partner • British • Lives in UK • Born in Jul 1978
Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celnor Topco Limited
Mark Llewellyn Williams, Cheryl Francesca Sie, and 6 more are mutual people.
Active
Celnor Midco Limited
Mark Llewellyn Williams, Cheryl Francesca Sie, and 6 more are mutual people.
Active
Celnor Finco Limited
Mark Llewellyn Williams, Cheryl Francesca Sie, and 6 more are mutual people.
Active
Project Red Fox Holdco Limited
Mark Llewellyn Williams, Simon Christopher Parrington, and 4 more are mutual people.
Active
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jul30 Jun 2024
Traded for 11 months
Cash in Bank
£1.56M
Turnover
£985K
Employees
5
Total Assets
£85.45M
Total Liabilities
-£91.3M
Net Assets
-£5.85M
Debt Ratio (%)
107%
Latest Activity
Confirmation Submitted
24 Days Ago on 12 Aug 2025
Subsidiary Accounts Submitted
5 Months Ago on 21 Mar 2025
New Charge Registered
7 Months Ago on 5 Feb 2025
New Charge Registered
7 Months Ago on 5 Feb 2025
New Charge Registered
7 Months Ago on 5 Feb 2025
Dominic Stuart Clark Appointed
9 Months Ago on 26 Nov 2024
Alice Emily Hannah Lawson Resigned
9 Months Ago on 26 Nov 2024
Ms Alice Emily Hannah Lawson Appointed
11 Months Ago on 12 Sep 2024
Cheryl Francesca Sie Resigned
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Celnor Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 12 Aug 2025
Part of the property or undertaking has been released and no longer forms part of charge 150585380002
Submitted on 11 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 21 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 5 Mar 2025
Registration of charge 150585380003, created on 5 February 2025
Submitted on 6 Feb 2025
Registration of charge 150585380004, created on 5 February 2025
Submitted on 6 Feb 2025
Registration of charge 150585380005, created on 5 February 2025
Submitted on 6 Feb 2025
Appointment of Dominic Stuart Clark as a director on 26 November 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year