ANGLO-CELTIC ADMINISTRATION LTD

Register to unlock more data on OkredoRegister

ANGLO-CELTIC ADMINISTRATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521400

Incorporation date

29/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Waterside Court, Albany Street, Newport NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon18/08/2025
Satisfaction of charge 045214000007 in full
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon04/06/2025
Satisfaction of charge 045214000008 in full
dot icon16/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/07/2024
Confirmation statement made on 2024-06-09 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/07/2023
Confirmation statement made on 2023-06-09 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon16/12/2019
Registration of charge 045214000009, created on 2019-12-13
dot icon18/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon07/06/2018
Change of details for Matthew James Cunnell as a person with significant control on 2018-06-06
dot icon07/06/2018
Change of details for Mrs Lisa Joanne Cunnell as a person with significant control on 2018-06-06
dot icon07/06/2018
Change of details for Mrs Lisa Joanne Cunnell as a person with significant control on 2017-08-22
dot icon06/06/2018
Director's details changed for Mrs Lisa Joanne Cunnell on 2018-06-06
dot icon06/06/2018
Director's details changed for Matthew James Cunnell on 2018-06-06
dot icon06/06/2018
Change of details for Matthew James Cunnell as a person with significant control on 2018-06-06
dot icon06/06/2018
Director's details changed for Matthew James Cunnell on 2018-06-06
dot icon06/06/2018
Director's details changed for Mrs Lisa Joanne Cunnell on 2017-08-22
dot icon06/06/2018
Director's details changed for Mrs Lisa Joanne Cunnell on 2017-08-22
dot icon06/06/2018
Secretary's details changed for Lisa Joanne Cunnell on 2017-08-22
dot icon06/06/2018
Change of details for Matthew James Cunnell as a person with significant control on 2017-08-22
dot icon06/06/2018
Director's details changed for Matthew James Cunnell on 2017-08-22
dot icon06/06/2018
Change of details for Mrs Lisa Joanne Cunnell as a person with significant control on 2017-08-22
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/11/2017
Registered office address changed from 11 Waterside Court Albany Street Newport South Wales NP20 5NT Wales to Unit 11 Waterside Court Albany Street Newport NP20 5NT on 2017-11-15
dot icon14/11/2017
Registered office address changed from 24 Malpas Rd Newport NP20 5PA to 11 Waterside Court Albany Street Newport South Wales NP20 5NT on 2017-11-14
dot icon01/09/2017
Registration of charge 045214000008, created on 2017-08-22
dot icon24/08/2017
Registration of charge 045214000007, created on 2017-08-22
dot icon20/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2017
Appointment of Mrs Lisa Joanne Cunnell as a director on 2016-04-01
dot icon26/10/2016
Statement of capital following an allotment of shares on 2015-08-30
dot icon16/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/02/2016
Satisfaction of charge 2 in full
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon10/08/2015
Satisfaction of charge 3 in full
dot icon20/06/2015
Registration of charge 045214000004, created on 2015-06-17
dot icon20/06/2015
Registration of charge 045214000005, created on 2015-06-17
dot icon20/06/2015
Registration of charge 045214000006, created on 2015-06-17
dot icon09/06/2015
Termination of appointment of Simon Paul Thompsett as a director on 2015-06-08
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Appointment of Mr Simon Paul Thompsett as a director on 2015-02-02
dot icon15/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2008
Return made up to 29/08/08; full list of members
dot icon29/08/2007
Return made up to 29/08/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Return made up to 29/08/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 29/08/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/10/2004
Return made up to 29/08/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Return made up to 29/08/03; full list of members
dot icon20/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director resigned
dot icon29/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.25K
-
0.00
-
-
2022
2
45.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
28/08/2002 - 02/09/2002
41295
Thompsett, Simon Paul
Director
01/02/2015 - 07/06/2015
3
Matthew James Cunnell
Director
06/09/2002 - Present
3
Form 10 Secretaries Fd Ltd
Nominee Secretary
28/08/2002 - 02/09/2002
4791
Mrs Lisa Joanne Cunnell
Director
01/04/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-CELTIC ADMINISTRATION LTD

ANGLO-CELTIC ADMINISTRATION LTD is an(a) Active company incorporated on 29/08/2002 with the registered office located at Unit 11 Waterside Court, Albany Street, Newport NP20 5NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-CELTIC ADMINISTRATION LTD?

toggle

ANGLO-CELTIC ADMINISTRATION LTD is currently Active. It was registered on 29/08/2002 .

Where is ANGLO-CELTIC ADMINISTRATION LTD located?

toggle

ANGLO-CELTIC ADMINISTRATION LTD is registered at Unit 11 Waterside Court, Albany Street, Newport NP20 5NT.

What does ANGLO-CELTIC ADMINISTRATION LTD do?

toggle

ANGLO-CELTIC ADMINISTRATION LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO-CELTIC ADMINISTRATION LTD?

toggle

The latest filing was on 18/08/2025: Satisfaction of charge 045214000007 in full.