CELTECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELTECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897709

Incorporation date

14/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Northgate, White Lund, Morecambe LA3 3PACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon08/08/2023
Application to strike the company off the register
dot icon13/07/2023
Termination of appointment of Fabio Boschi as a director on 2023-07-11
dot icon13/07/2023
Termination of appointment of Antonio Veronesi as a director on 2023-07-11
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Statement of capital on 2021-10-13
dot icon13/10/2021
Statement by Directors
dot icon13/10/2021
Solvency Statement dated 08/10/21
dot icon13/10/2021
Resolutions
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Ms Gillian Telford as a director on 2021-07-05
dot icon05/07/2021
Termination of appointment of Stephen John Holland as a director on 2021-07-02
dot icon19/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/01/2021
Termination of appointment of W & a Limited as a secretary on 2021-01-26
dot icon22/01/2021
Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR England to 39 Northgate White Lund Morecambe LA3 3PA on 2021-01-22
dot icon22/01/2021
Appointment of Mr Stephen John Holland as a director on 2021-01-01
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/12/2020
Second filing of Confirmation Statement dated 2019-02-14
dot icon14/12/2020
Second filing of Confirmation Statement dated 2020-02-14
dot icon14/12/2020
Second filing of Confirmation Statement dated 2018-02-14
dot icon14/12/2020
Second filing of Confirmation Statement dated 2017-02-14
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Statement of company's objects
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/10/2019
Appointment of W & a Limited as a secretary on 2019-10-17
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Gary Scott Walker as a secretary on 2019-06-07
dot icon17/06/2019
Termination of appointment of Stephen Francis Mulcahy as a director on 2019-06-07
dot icon22/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/03/2017
Director's details changed for Mr Antonio Veronesi on 2017-02-01
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Registered office address changed from Heysham Business Park Middleton Road Heysham LA3 3PP to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/02/2015
Statement by Directors
dot icon19/02/2015
Statement of capital on 2015-02-19
dot icon19/02/2015
Solvency Statement dated 17/02/15
dot icon19/02/2015
Resolutions
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon11/05/2013
Satisfaction of charge 2 in full
dot icon10/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/03/2013
Termination of appointment of Jonathan Shaw as a secretary
dot icon22/03/2013
Appointment of Mr Gary Scott Walker as a secretary
dot icon11/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/06/2010
Group of companies' accounts made up to 2008-12-31
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Antonio Veronesi on 2010-01-01
dot icon24/12/2009
Appointment of Stephen Mulcahy as a director
dot icon02/12/2009
Appointment of Fabio Boschi as a director
dot icon26/11/2009
Termination of appointment of Carlo Ferrero as a director
dot icon22/04/2009
Appointment terminated director maurizio cei
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed carlo ferrero
dot icon24/04/2008
Appointment terminated director christopher sear
dot icon27/02/2008
Return made up to 14/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / antonio veronesi / 01/01/2008
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon01/06/2007
Director's particulars changed
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Full accounts made up to 2004-12-31
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon19/01/2006
New director appointed
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/10/2005
New director appointed
dot icon31/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon21/03/2005
Return made up to 14/02/05; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/03/2004
Return made up to 14/02/04; full list of members
dot icon09/02/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon18/11/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon05/09/2003
Group of companies' accounts made up to 2002-06-30
dot icon11/08/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon11/06/2003
Return made up to 14/02/03; full list of members
dot icon04/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon10/01/2003
New secretary appointed
dot icon02/11/2002
Group of companies' accounts made up to 2001-06-30
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon12/06/2002
Return made up to 14/02/02; full list of members
dot icon04/05/2001
Return made up to 14/02/01; full list of members
dot icon24/04/2001
Full group accounts made up to 2000-06-30
dot icon10/01/2001
Secretary resigned
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon17/10/2000
Ad 11/08/00--------- £ si 2857@1=2857 £ ic 2000000/2002857
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 2002000/4002000 10/08/00
dot icon27/04/2000
Memorandum and Articles of Association
dot icon27/04/2000
Particulars of contract relating to shares
dot icon27/04/2000
Ad 21/02/00--------- £ si 1780000@1=1780000 £ ic 220000/2000000
dot icon27/04/2000
Nc inc already adjusted 21/02/00
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon09/03/2000
Return made up to 14/02/00; full list of members
dot icon03/03/2000
Full group accounts made up to 1999-06-30
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon23/09/1999
£ nc 220000/222000 09/06/98
dot icon13/03/1999
Ad 25/06/96--------- £ si 200000@1
dot icon13/03/1999
Return made up to 14/02/99; no change of members
dot icon02/10/1998
Full accounts made up to 1998-06-30
dot icon17/08/1998
Auditor's resignation
dot icon27/02/1998
Return made up to 14/02/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-06-30
dot icon18/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon20/10/1997
New secretary appointed
dot icon06/03/1997
Return made up to 14/02/97; full list of members
dot icon15/01/1997
Secretary resigned;director resigned
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New secretary appointed;new director appointed
dot icon15/11/1996
Full accounts made up to 1996-06-30
dot icon05/07/1996
Resolutions
dot icon22/02/1996
Return made up to 14/02/96; no change of members
dot icon18/10/1995
Full accounts made up to 1995-06-30
dot icon06/07/1995
Director resigned;new director appointed
dot icon22/05/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Resolutions
dot icon09/08/1994
New secretary appointed;new director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Accounting reference date notified as 30/06
dot icon25/02/1994
Registered office changed on 25/02/94 from: 17 city business centre lower road london SE16 1AA
dot icon25/02/1994
Secretary resigned;director resigned
dot icon14/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-87.68 % *

* during past year

Cash in Bank

£24,540.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.58M
-
0.00
199.22K
-
2022
0
389.00
-
0.00
24.54K
-
2022
0
389.00
-
0.00
24.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

389.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.54K £Descended-87.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telford, Gillian
Director
05/07/2021 - Present
46
Boschi, Fabio
Director
14/10/2009 - 11/07/2023
9
Veronesi, Antonio
Director
16/10/1997 - 11/07/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTECH HOLDINGS LIMITED

CELTECH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/02/1994 with the registered office located at 39 Northgate, White Lund, Morecambe LA3 3PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTECH HOLDINGS LIMITED?

toggle

CELTECH HOLDINGS LIMITED is currently Dissolved. It was registered on 14/02/1994 and dissolved on 14/05/2024.

Where is CELTECH HOLDINGS LIMITED located?

toggle

CELTECH HOLDINGS LIMITED is registered at 39 Northgate, White Lund, Morecambe LA3 3PA.

What does CELTECH HOLDINGS LIMITED do?

toggle

CELTECH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CELTECH HOLDINGS LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.