Get an alert when CELLHIRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Cash

£5M

-22.9% vs 2024

Net assets

£11M

+4.3% vs 2024

Employees

95

-2.1% vs 2024

Profit before tax

Period ending 2025-04-30

Name history

Renamed 1 time since incorporation

  1. CELLHIRE LIMITED 2022-06-22 → present
  2. CELLHIRE PLC 1987-09-01 → 2022-06-22

Accounts

7-year trend · latest reflected 2025-04-30

Metric Trend 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £6,033,821£4,651,501
Total assets less current liabilities £10,905,036£11,374,899
Net assets
Equity £5,408,726£7,323,926£6,238,638£9,620,881£12,063,209£10,905,036£11,374,899
Average employees 9795
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 18 resigned

Name Role Appointed Born Nationality
BENNETT, Matt Director 2008-07-01 Oct 1968 British
GUERION, Tony Director 2024-07-31 Jul 1974 British
JOYNER, Phil Director 2025-10-01 Apr 1979 British
RAZAVET, Patrick Claude Director 2025-10-06 May 1971 French
WILLIAMS, Timothy James Director Oct 1959 British
Show 18 resigned officers
Name Role Appointed Resigned
DYSON, Kevin Frederick Secretary 2005-04-18 2009-06-12
JONES, Malcolm Richard Secretary 1995-03-10 2005-04-18
WILLIAMS, Helen Jane Secretary 2009-06-12 2022-06-27
WILLIAMS, Helen Jane Secretary 1995-03-10
AGAR, David Guy Director 1992-12-01
BANKS, Adrian Director 2008-07-01 2010-10-08
DYSON, Kevin Frederick Director 2002-06-11 2009-06-12
FITZPATRICK, Jonathan William Director 2017-06-27 2021-01-22
GILL, David Robert Director 1996-06-01 2005-11-28
GILMORE, Paul Director 2002-02-26 2005-02-25
MACLEOD, Gordon Bruce Director 1993-04-06 1996-09-01
POTKINS, Simon James Director 2003-03-03 2008-09-30
REBEIRO, Paul Edward Director 1997-04-07 2001-11-30
ROUSE, Paul Michael Director 2001-02-15 2005-08-31
SCOTT, Andrew Adam Neil Director 2002-02-26 2006-09-20
STEVENS, Martyn Director 2002-02-26 2023-08-31
TAYLOR, Timothy Rupert Director 2011-01-24 2024-11-29
WHELERTON, Peter Director 2011-06-09 2025-12-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cellhire (Holdings) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 172 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-06-22 CERT10 Certificate re registration public limited company to private
Date Type Category Description
2026-01-30 AA accounts Accounts with accounts type group PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 AP01 officers Appoint person director company with name date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-01-21 AA accounts Accounts with accounts type group PDF
2025-01-10 TM01 officers Termination director company with name termination date PDF
2024-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 AP01 officers Appoint person director company with name date PDF
2024-01-17 AA accounts Accounts with accounts type group PDF
2024-01-09 TM01 officers Termination director company with name termination date PDF
2023-12-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-31 AA accounts Accounts with accounts type group PDF
2022-07-13 TM02 officers Termination secretary company with name termination date PDF
2022-07-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-04 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-22 CERT10 change-of-name Certificate re registration public limited company to private

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page