CELTIC CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

CELTIC CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438896

Incorporation date

20/07/1979

Size

Medium

Contacts

Registered address

Registered address

Unit 25 Kenfig Industrial Estate, Margam, Port Talbot SA13 2PECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1979)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon13/01/2026
Particulars of variation of rights attached to shares
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Change of share class name or designation
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Termination of appointment of James Murray Donald as a secretary on 2025-09-30
dot icon30/09/2025
Termination of appointment of Helen Maureen Donald as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of James Murray Donald as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Raymond Houlton as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Kay Pauline Woolcock as a director on 2025-09-30
dot icon30/09/2025
Director's details changed for Mr Rhys David Woolcock on 2025-09-30
dot icon30/09/2025
Appointment of Mr Rhys David Woolcock as a secretary on 2025-09-30
dot icon29/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/11/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon22/07/2024
Full accounts made up to 2023-10-31
dot icon09/01/2024
Second filing of Confirmation Statement dated 2022-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/01/2024
Second filing of Confirmation Statement dated 2022-12-31
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon28/12/2018
Termination of appointment of Anne Houlton as a director on 2018-05-12
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Change of share class name or designation
dot icon23/03/2016
Appointment of Helen Maureen Donald as a director on 1991-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Director's details changed for Mr James Murray Donald on 2013-12-31
dot icon17/01/2014
Director's details changed for Kay Pauline Woolcock on 2013-12-31
dot icon17/01/2014
Director's details changed for Raymond Houlton on 2013-12-31
dot icon17/01/2014
Director's details changed for Mrs Anne Houlton on 2013-12-31
dot icon17/01/2014
Director's details changed for Helen Maureen Donald on 2013-12-31
dot icon17/01/2014
Secretary's details changed for Mr James Murray Donald on 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon15/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Simon Marc Houlton as a director
dot icon07/06/2012
Appointment of Mr Benjamin Jon Donald as a director
dot icon07/06/2012
Appointment of Mr Rhys David Woolcock as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Kay Pauline Woolcock on 2010-12-01
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Kay Pauline Woolcock on 2009-10-01
dot icon07/01/2010
Director's details changed for Raymond Houlton on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr James Murray Donald on 2009-10-01
dot icon07/01/2010
Director's details changed for Mrs Anne Houlton on 2009-10-01
dot icon07/01/2010
Director's details changed for Helen Maureen Donald on 2009-10-01
dot icon04/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/03/2009
Return made up to 31/12/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/03/2007
Registered office changed on 13/03/07 from: gas works industrial estate, victoria road, port talbot, west glam SA12 6DB
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-10-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon11/03/2005
Director resigned
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-10-31
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Particulars of contract relating to shares
dot icon29/09/2003
Ad 20/08/03--------- £ si 93750@1=93750 £ ic 5750/99500
dot icon29/09/2003
Nc inc already adjusted 20/08/03
dot icon29/09/2003
Resolutions
dot icon31/08/2003
Nc inc already adjusted 20/08/03
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon27/02/2003
Full accounts made up to 2002-10-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-10-31
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-10-31
dot icon07/03/2000
Full accounts made up to 1999-10-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-10-31
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon22/08/1997
Full accounts made up to 1996-10-31
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon25/07/1996
Accounts for a small company made up to 1995-10-31
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1993-10-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon06/04/1993
Accounts for a small company made up to 1992-10-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon07/11/1992
Accounts for a small company made up to 1991-10-31
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon25/02/1992
Accounts for a small company made up to 1990-10-31
dot icon18/12/1991
Particulars of mortgage/charge
dot icon08/09/1991
Full accounts made up to 1989-10-31
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon02/04/1990
Full accounts made up to 1988-10-31
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon03/11/1989
New director appointed
dot icon22/09/1989
Return made up to 31/12/88; no change of members
dot icon20/02/1989
Return made up to 31/12/87; full list of members
dot icon03/02/1989
Full accounts made up to 1987-10-31
dot icon14/10/1987
Full accounts made up to 1986-10-31
dot icon14/10/1987
Return made up to 31/12/86; no change of members
dot icon27/11/1986
Annual return made up to 31/12/85
dot icon11/11/1986
Full accounts made up to 1985-10-31
dot icon20/07/1979
Miscellaneous
dot icon20/07/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

32
2022
change arrow icon-16.92 % *

* during past year

Cash in Bank

£2,897,838.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
4.66M
-
0.00
3.49M
-
2022
32
5.35M
-
13.54M
2.90M
-
2022
32
5.35M
-
13.54M
2.90M
-

Employees

2022

Employees

32 Ascended7 % *

Net Assets(GBP)

5.35M £Ascended14.83 % *

Total Assets(GBP)

-

Turnover(GBP)

13.54M £Ascended- *

Cash in Bank(GBP)

2.90M £Descended-16.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlton, Simon Marc
Director
02/05/2012 - Present
-
Donald, Benjamin Jon
Director
02/05/2012 - Present
-
Woolcock, Rhys David
Director
02/05/2012 - Present
-
Donald, Helen Maureen
Director
31/12/1991 - 30/09/2025
-
Woolcock, Rhys David
Secretary
30/09/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About CELTIC CHEMICALS LIMITED

CELTIC CHEMICALS LIMITED is an(a) Active company incorporated on 20/07/1979 with the registered office located at Unit 25 Kenfig Industrial Estate, Margam, Port Talbot SA13 2PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CHEMICALS LIMITED?

toggle

CELTIC CHEMICALS LIMITED is currently Active. It was registered on 20/07/1979 .

Where is CELTIC CHEMICALS LIMITED located?

toggle

CELTIC CHEMICALS LIMITED is registered at Unit 25 Kenfig Industrial Estate, Margam, Port Talbot SA13 2PE.

What does CELTIC CHEMICALS LIMITED do?

toggle

CELTIC CHEMICALS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

How many employees does CELTIC CHEMICALS LIMITED have?

toggle

CELTIC CHEMICALS LIMITED had 32 employees in 2022.

What is the latest filing for CELTIC CHEMICALS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.