Get an alert when CELSIS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-28

Confirmation statement due

2026-05-19 (this month)

Last made up 2025-05-05

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£3M

+37.2% vs 2023

Employees

13

+8.3% vs 2023

Profit before tax

£5M

+2.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. CELSIS LIMITED 2016-09-21 → present
  2. CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED 2016-06-28 → 2016-09-21
  3. CELSIS LIMITED 1992-04-29 → 2016-06-28
  4. SKYCHASE LIMITED 1992-03-09 → 1992-04-29

Accounts

2-year trend · latest reflected 2024-12-28

Metric Trend 2023-12-302024-12-28
Turnover £6,481,000£6,889,000
Operating profit £4,715,000£4,878,000
Profit before tax £4,795,000£4,934,000
Net profit £4,789,000£4,794,000
Cash £309,000
Total assets less current liabilities £2,213,000£3,004,000
Net assets £2,189,000£3,004,000
Equity £2,189,000£3,004,000
Average employees 1213
Wages £1,044,000£1,318,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-302024-12-28
Operating margin 72.8%70.8%
Net margin 73.9%69.6%
Return on capital employed 213.1%162.4%
Current ratio 14.44x8.88x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Sumer Auditco Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared a cash flow forecast which shows that they expect the Company to be able to meet its operating obligations from available cash resources and the group's European cash pooling system as they fall due. The Directors have received confirmation from Charles River Laboratories International, Inc. it's ultimate parent entity, that it will provide financial support as required for the Company to meet its financial obligations as they fall due for at least twelve months from the date of signing these financial statements. In conclusion, they continue to adopt the going concern basis in preparing these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
GALLI, Jon Secretary 2021-01-01
DOLPH, Kerstin Susanne Director 2025-09-29 Aug 1980 American
FINN, Kevin John Director 2022-05-11 Jul 1971 American
Show 35 resigned officers
Name Role Appointed Resigned
CLEMENT, Mark Rowland Secretary 1996-02-05 1998-01-05
HARRIS, Mark Malcolm Secretary 1998-01-05 2000-01-28
MADROLLE, Christian Serge Secretary 2001-09-14 2011-06-30
MCKINLEY, John Aiken Secretary 1992-03-11 1996-02-05
PILARCZYK, Michael Lee Secretary 2011-06-30 2015-07-24
PRICE, Sarah Margaret Secretary 2015-07-24 2020-12-31
WILLIAMS, Julia May Secretary 2000-01-28 2001-09-14
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-03-09 1992-03-11
ANDREWS, Paul John Director 1999-04-19 2000-04-30
CLEMENT, Mark Rowland Director 1993-06-01 1997-12-01
DESFORGES, Malcolm Director 1992-08-26 1993-06-17
EDGE, William Director 1992-08-26 1993-06-17
EVANS, Christopher Thomas, Professor Director 1992-03-11 2009-09-03
GRANT, Peter Leonard, Dr Director 1993-05-28 2005-02-28
HARRIS, Mark Malcolm Director 1998-01-05 2000-01-28
HILYARD, Katherine Louise, Dr Director 2015-07-24 2017-11-01
HOLDEN, Arthur Leonard Director 1994-09-02 1998-03-11
JORDAN, Foster Timmons Director 2015-07-24 2022-05-11
KERTON, Nicholas Anthony, Dr Director 1993-06-04 1996-10-31
LECOQUE, Jay Charles Director 2001-02-01 2015-07-24
MADROLLE, Christian Serge Director 2009-10-01 2011-06-30
MADROLLE, Christian Serge Director 2000-10-01 2009-09-03
MARTIN, Anthony Francis, Doctor Director 1993-03-15 1994-03-31
MCKINLEY, John Aiken Director 1994-04-01 1995-12-31
MCKINLEY, John Aiken Director 1992-08-26 1993-06-17
MONTANA, John Gary, Dr Director 2017-12-05 2019-12-23
MORRIS, John Rankin Director 1992-04-22 2004-12-31
PEASE, Flavia Houaiss Director 2022-05-11 2025-09-29
PILARCZYK, Michael Lee, Mr. Director 2011-06-01 2012-04-16
PRECIOUS, John Richard Director 1993-05-28 1997-02-18
ROWELL, Jack Director 2000-02-29 2009-09-03
SMITH, David Ross Director 2015-07-24 2022-05-11
CELSIS LIMITED Corporate Director 2000-10-01 2009-10-01
COMBINED NOMINEES LIMITED Corporate Nominee Director 1992-03-09 1992-03-10
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1992-03-09 1992-03-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Charles River Laboratories (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-18 Active
Celsis International Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-06-18

Filing timeline

Last 20 of 226 total filings

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

  • 2022-06-16 RESOLUTIONS Resolution
  • 2022-06-16 RESOLUTIONS Resolution
  • 2022-06-14 RESOLUTIONS Resolution
Date Type Category Description
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-10-03 TM01 officers Termination director company with name termination date PDF
2025-09-03 AA accounts Accounts with accounts type full PDF
2025-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 AA accounts Accounts with accounts type full
2024-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AA accounts Accounts with accounts type full
2023-06-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-10 AA accounts Accounts with accounts type full
2022-06-16 RESOLUTIONS resolution Resolution
2022-06-16 SH01 capital Capital allotment shares PDF
2022-06-16 RESOLUTIONS resolution Resolution
2022-06-14 SH19 capital Capital statement capital company with date currency figure
2022-06-14 SH20 capital Legacy
2022-06-14 CAP-SS insolvency Legacy
2022-06-14 RESOLUTIONS resolution Resolution
2022-06-07 TM01 officers Termination director company with name termination date PDF
2022-06-07 AP01 officers Appoint person director company with name date PDF
2022-06-07 AP01 officers Appoint person director company with name date PDF
2022-06-07 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

FY2023 → FY2024 · period ending 2024-12-28 vs 2023-12-30

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