Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLI GROUP (UK) LIMITED
Company Information for

CELLI GROUP (UK) LIMITED

THIRSK INDUSTRIAL PARK, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX,
Company Registration Number
03230525
Private Limited Company
Active

Company Overview

About Celli Group (uk) Ltd
CELLI GROUP (UK) LIMITED was founded on 1996-07-29 and has its registered office in Thirsk. The organisation's status is listed as "Active". Celli Group (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CELLI GROUP (UK) LIMITED
 
Legal Registered Office
THIRSK INDUSTRIAL PARK
YORK ROAD
THIRSK
NORTH YORKSHIRE
YO7 3BX
Other companies in YO51
 
Previous Names
ANGRAM LIMITED16/01/2019
Filing Information
Company Number 03230525
Company ID Number 03230525
Date formed 1996-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB660308163  
Last Datalog update: 2024-04-06 19:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLI GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLI GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
DEREK GRAHAM EVANS
Director 2017-05-19
NIGEL JOHN FARRAR
Director 2006-06-01
ANTONINO FRESOLONE
Director 2017-05-19
MAURO GALLAVOTTI
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE FARRAR
Company Secretary 1997-07-01 2017-05-19
CAROL ANNE FARRAR
Director 1998-02-03 2017-05-19
STEPHEN FARRAR
Director 1996-07-29 2017-05-19
PATRICIA ANNE MACJANNETTE
Company Secretary 1996-07-29 1997-07-01
BARRIE MACJANNETTE
Director 1996-07-30 1997-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-29 1996-07-29
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-29 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GRAHAM EVANS F.J.E. PLASTIC DEVELOPMENTS LIMITED Director 2018-03-05 CURRENT 2009-02-04 Active - Proposal to Strike off
DEREK GRAHAM EVANS BREWDAY LIMITED Director 2017-05-19 CURRENT 1997-06-05 Active - Proposal to Strike off
DEREK GRAHAM EVANS ADS2 LONGBOROUGH LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
DEREK GRAHAM EVANS CELLI INTERNATIONAL LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
DEREK GRAHAM EVANS CHARLES (GLASSWARE) LIMITED Director 2011-04-11 CURRENT 1969-04-03 Active - Proposal to Strike off
DEREK GRAHAM EVANS ADS2 LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
NIGEL JOHN FARRAR F.J.E. PLASTIC DEVELOPMENTS LIMITED Director 2018-03-05 CURRENT 2009-02-04 Active - Proposal to Strike off
NIGEL JOHN FARRAR ADS2 LIMITED Director 2018-03-05 CURRENT 2010-12-20 Active
NIGEL JOHN FARRAR WILLOW DRIVE (PUMPING) LIMITED Director 2012-07-01 CURRENT 2002-09-09 Active
ANTONINO FRESOLONE BREWDAY LIMITED Director 2017-05-19 CURRENT 1997-06-05 Active - Proposal to Strike off
MAURO GALLAVOTTI F.J.E. PLASTIC DEVELOPMENTS LIMITED Director 2018-03-05 CURRENT 2009-02-04 Active - Proposal to Strike off
MAURO GALLAVOTTI BREWDAY LIMITED Director 2017-05-19 CURRENT 1997-06-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assembly OperatorThirskThe successful candidate will receive 20 days holiday + 8 bank holidays. We are currently looking for a highly motivated individual to join the production...2016-05-11
PackerThirskThe ideal candidate will receive 20 days holiday + 8 bank holidays. We are currently recruiting a Packer of dispense equipment....2016-05-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 032305250008
2024-01-29DIRECTOR APPOINTED PATRIZIO GALLETTA
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARCO BOSELLI
2023-10-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-09-12DIRECTOR APPOINTED MR CLAUDIO COLOMBI
2023-09-12DIRECTOR APPOINTED MR UMBERTO CARLO FERRARIO
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MAURO GALLAVOTTI
2023-09-12APPOINTMENT TERMINATED, DIRECTOR VALERIO MARCHI
2023-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-25Memorandum articles filed
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12DIRECTOR APPOINTED MARCO BOSELLI
2022-09-12APPOINTMENT TERMINATED, DIRECTOR ANTONINO FRESOLONE
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONINO FRESOLONE
2022-09-12AP01DIRECTOR APPOINTED MARCO BOSELLI
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES13Resolutions passed:
  • Transactions/documents 10/07/2020
  • ALTER ARTICLES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-25PSC02Notification of Celli International Limited as a person with significant control on 2020-06-16
2020-06-25PSC07CESSATION OF BREWDAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305250007
2020-01-13PSC07CESSATION OF NIGEL FARRAR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13PSC02Notification of Brewday Limited as a person with significant control on 2017-05-19
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD England
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305250006
2019-01-16RES15CHANGE OF COMPANY NAME 16/01/19
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-02AP01DIRECTOR APPOINTED MR VALERIO MARCHI
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAHAM EVANS
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 150002
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 150002
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-05-30AA01Previous accounting period shortened from 30/09/17 TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRAR
2017-05-25TM02Termination of appointment of Carol Anne Farrar on 2017-05-19
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FARRAR
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FARRAR
2017-05-25AP01DIRECTOR APPOINTED MR MAURO GALLAVOTTI
2017-05-25AP01DIRECTOR APPOINTED MR ANTONINO FRESOLONE
2017-05-25AP01DIRECTOR APPOINTED MR DEREK GRAHAM EVANS
2017-05-25Annotation
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305250004
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 150002
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13CH01Director's details changed for Mr Nigel John Farrar on 2016-05-13
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305250003
2016-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305250005
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305250004
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 150002
2015-08-11AR0129/07/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 11 BECKLANDS CLOSE BAR LANE, ROECLIFFE YORK NORTH YORKSHIRE YO51 9NR
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 150002
2014-09-15AR0129/07/14 FULL LIST
2014-03-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305250003
2013-08-01AR0129/07/13 FULL LIST
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-10AR0129/07/12 FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0129/07/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30AR0129/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRAR / 29/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE FARRAR / 29/07/2010
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL FARRAR / 08/10/2008
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARRAR / 08/10/2008
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARRAR / 10/03/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARRAR / 04/04/2009
2008-08-12363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-10-18353LOCATION OF REGISTER OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-12363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-31363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
2000-08-22363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-18363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-03363aRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-02-27288cDIRECTOR'S PARTICULARS CHANGED
1998-02-27288cDIRECTOR'S PARTICULARS CHANGED
1998-02-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-02-23190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1998-02-23325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17395PARTICULARS OF MORTGAGE/CHARGE
1997-08-26MISCALLOTMENT OF SHARES - £150000
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1096948 Active Licenced property: THIRSK INDUSTRIAL PARK ANGRAM LTD YORK ROAD THIRSK YORK ROAD GB YO7 3BX. Correspondance address: YORK ROAD THIRSK INDUSTRIAL PARK THIRSK GB YO7 3BX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLI GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding HSBC BANK PLC
2015-12-29 Satisfied HSBC BANK PLC
2013-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-09-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLI GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CELLI GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLI GROUP (UK) LIMITED
Trademarks

Trademark applications by CELLI GROUP (UK) LIMITED

CELLI GROUP (UK) LIMITED is the for the trademark ANGRAM HANDPUMPS PULL ALL THE BEST PINTS ™ (75119770) through the USPTO on the 1996-06-17
"HANDPUMPS"
Income
Government Income
We have not found government income sources for CELLI GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28930 - Manufacture of machinery for food, beverage and tobacco processing) as CELLI GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLI GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELLI GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2017-02-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-10-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-09-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-07-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-06-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-06-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-05-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-04-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-02-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-02-0084139200Parts of liquid elevators, n.e.s.
2016-02-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2015-10-0082100000Hand-operated mechanical devices, of base metal, weighing <= 10 kg, used in the preparation, conditioning or serving of food or drink
2013-11-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-08-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2012-03-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2012-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-06-0179070000Articles of zinc, n.e.s.
2010-11-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-10-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-09-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-09-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-07-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-03-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLI GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLI GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.