CELTIC CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CELTIC CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03115127

Incorporation date

18/10/1995

Size

Full

Contacts

Registered address

Registered address

Celtic House, 167 Garth Road, Surrey SM4 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon12/03/2026
Director's details changed for Jon Christopher Whyte on 2026-01-17
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/09/2024
Full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/07/2023
Full accounts made up to 2023-03-31
dot icon17/03/2023
Change of details for Celtic Group Limited as a person with significant control on 2022-03-28
dot icon17/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/08/2022
Full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon20/09/2021
Termination of appointment of John Whyte as a director on 2021-09-20
dot icon12/08/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon17/03/2020
Statement of capital on 2020-03-17
dot icon17/03/2020
Statement of capital on 2020-03-17
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon10/03/2020
Notification of Celtic Group Limited as a person with significant control on 2020-02-14
dot icon10/03/2020
Cessation of John Whyte as a person with significant control on 2020-02-14
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Statement by Directors
dot icon24/02/2020
Solvency Statement dated 12/02/20
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Statement by Directors
dot icon24/02/2020
Solvency Statement dated 12/02/20
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon24/02/2020
Change of share class name or designation
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon19/07/2018
Appointment of Mr Mark Avis as a director on 2018-07-18
dot icon19/07/2018
Appointment of Mr Martin John Stripe as a director on 2018-07-18
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/10/2017
Termination of appointment of Martyn Reginald Bryan Stewart as a director on 2017-07-30
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/07/2015
Registration of charge 031151270003, created on 2015-07-07
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon08/01/2013
Current accounting period shortened from 2013-04-05 to 2013-03-31
dot icon03/01/2013
Full accounts made up to 2012-04-05
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/02/2012
Secretary's details changed for Sinead Kelly Theresa Whyte on 2011-10-01
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-04-05
dot icon08/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-04-05
dot icon10/06/2010
Termination of appointment of Joanne Whyte as a director
dot icon01/06/2010
Appointment of Sinead Kelly Theresa Whyte as a secretary
dot icon01/06/2010
Termination of appointment of Joanne Whyte as a secretary
dot icon12/05/2010
Director's details changed for Mr Martin John Brennan on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr John Whyte on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Martyn Reginald Bryan Stewart on 2010-05-01
dot icon12/05/2010
Appointment of Jon Christopher Whyte as a director
dot icon08/12/2009
Full accounts made up to 2009-04-05
dot icon24/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mrs Joanne Whyte on 2009-11-16
dot icon18/11/2009
Director's details changed for John Whyte on 2009-11-16
dot icon18/11/2009
Director's details changed for Martyn Reginald Bryan Stewart on 2009-11-16
dot icon18/11/2009
Secretary's details changed for Joanne Whyte on 2009-11-16
dot icon18/11/2009
Director's details changed for Martin John Brennan on 2009-11-16
dot icon08/12/2008
Return made up to 18/10/08; full list of members
dot icon20/11/2008
Full accounts made up to 2008-04-05
dot icon07/12/2007
Return made up to 18/10/07; full list of members
dot icon28/09/2007
Full accounts made up to 2007-04-05
dot icon25/09/2007
Registered office changed on 25/09/07 from: 40 chamberlayne road kensal rise london NW10 3JE
dot icon03/11/2006
Return made up to 18/10/06; full list of members
dot icon24/07/2006
Full accounts made up to 2006-04-05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon16/12/2005
Return made up to 18/10/05; full list of members
dot icon05/12/2005
Full accounts made up to 2005-04-05
dot icon19/05/2005
Registered office changed on 19/05/05 from: 104 ash road sutton surrey SM3 9LB
dot icon21/03/2005
Return made up to 18/10/04; full list of members
dot icon09/03/2005
Full accounts made up to 2004-04-05
dot icon29/06/2004
Accounts for a small company made up to 2003-04-05
dot icon23/06/2004
Registered office changed on 23/06/04 from: 84 high street london NW10 4SJ
dot icon01/04/2004
Return made up to 18/10/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-04-05
dot icon28/05/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 18/10/02; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon12/08/2002
Accounts for a small company made up to 2001-04-05
dot icon21/05/2002
Accounts for a small company made up to 2000-04-05
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon21/05/2002
Director's particulars changed
dot icon28/12/2001
Return made up to 18/10/01; full list of members
dot icon21/11/2001
Accounts for a small company made up to 1999-04-05
dot icon20/11/2000
Return made up to 18/10/00; full list of members
dot icon11/02/2000
Particulars of mortgage/charge
dot icon03/11/1999
Return made up to 18/10/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-04-05
dot icon22/01/1999
Return made up to 18/10/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-04-05
dot icon11/12/1997
Return made up to 18/10/97; no change of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: 34 braemer road worcester park surrey KT4 8SW
dot icon18/02/1997
Return made up to 18/10/96; full list of members
dot icon13/03/1996
Accounting reference date notified as 05/04
dot icon13/03/1996
Ad 09/02/96--------- £ si 2@1=2 £ ic 2/4
dot icon22/01/1996
Registered office changed on 22/01/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon22/01/1996
New director appointed
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon22/01/1996
Director resigned;new director appointed
dot icon03/01/1996
Certificate of change of name
dot icon18/10/1995
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
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
5.05M
-
0.00
3.41M
-
2023
51
6.49M
-
36.20M
4.60M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Martin John
Director
01/08/2002 - Present
-
Stripe, Martin John
Director
18/07/2018 - Present
2
Avis, Mark
Director
18/07/2018 - Present
-
Whyte, Jon Christopher
Director
01/05/2010 - Present
-

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 CELTIC CONTRACTORS LIMITED

CELTIC CONTRACTORS LIMITED is an(a) Active company incorporated on 18/10/1995 with the registered office located at Celtic House, 167 Garth Road, Surrey SM4 4LF. There are currently 4 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 CELTIC CONTRACTORS LIMITED?

toggle

CELTIC CONTRACTORS LIMITED is currently Active. It was registered on 18/10/1995 .

Where is CELTIC CONTRACTORS LIMITED located?

toggle

CELTIC CONTRACTORS LIMITED is registered at Celtic House, 167 Garth Road, Surrey SM4 4LF.

What does CELTIC CONTRACTORS LIMITED do?

toggle

CELTIC CONTRACTORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CELTIC CONTRACTORS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-02 with no updates.