CELTIC COURIERS LIMITED

Register to unlock more data on OkredoRegister

CELTIC COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05588432

Incorporation date

11/10/2005

Size

Small

Contacts

Registered address

Registered address

Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2005)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-06-30
dot icon20/10/2022
Termination of appointment of Robert John Williams as a secretary on 2022-09-30
dot icon18/07/2022
Registered office address changed from Dafen Industrial Estate Dafen Llanelli SA14 8QE Wales to Owens Group Head Office Yspitty Road Bynea Llanelli Carmarthenshire SA14 9TG on 2022-07-18
dot icon28/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon28/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon22/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon26/11/2021
Cessation of Owens (Road Services) Limited as a person with significant control on 2021-05-28
dot icon19/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/07/2021
Appointment of Mr Robert Ian Owen as a director on 2021-07-20
dot icon24/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/06/2021
Current accounting period shortened from 2021-11-30 to 2021-06-30
dot icon10/06/2021
Appointment of Mr Robert John Williams as a secretary on 2021-05-28
dot icon09/06/2021
Cessation of Cindy Dawn Jenkins as a person with significant control on 2021-05-28
dot icon09/06/2021
Notification of Owens (Road Services) Limited as a person with significant control on 2021-05-28
dot icon09/06/2021
Cessation of Gareth Barry Jenkins as a person with significant control on 2021-05-28
dot icon09/06/2021
Registered office address changed from Unit 1 Burry Port Industrial Estate Burry Port Carmarthenshire SA16 0NN to Dafen Industrial Estate Dafen Llanelli SA14 8QE on 2021-06-09
dot icon09/06/2021
Appointment of Mr Eurof Wyn Owen as a director on 2021-05-28
dot icon09/06/2021
Appointment of Mr Thomas Huw Owen as a director on 2021-05-28
dot icon09/06/2021
Appointment of Mrs Carol Linda Owen as a director on 2021-05-28
dot icon09/06/2021
Termination of appointment of Gareth Barry Jenkins as a director on 2021-05-28
dot icon09/06/2021
Termination of appointment of Cindy Dawn Jenkins as a director on 2021-05-28
dot icon20/04/2021
Notification of Celtic Couriers Holdings Limited as a person with significant control on 2016-04-06
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/02/2018
Satisfaction of charge 055884320001 in full
dot icon20/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon23/08/2017
Change of details for Mrs Cindy Dawn Jenkins as a person with significant control on 2017-07-26
dot icon23/08/2017
Change of details for Mr Gareth Barry Jenkins as a person with significant control on 2017-07-27
dot icon23/08/2017
Director's details changed for Mr Gareth Barry Jenkins on 2017-07-26
dot icon23/08/2017
Director's details changed for Mrs Cindy Dawn Jenkins on 2017-07-26
dot icon23/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon23/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-11
dot icon18/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon13/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-11
dot icon29/05/2015
Termination of appointment of Yvonne Gail Skinner as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Ivor George Skinner as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Ivor George Skinner as a secretary on 2015-05-29
dot icon21/05/2015
Registration of charge 055884320001, created on 2015-05-20
dot icon18/05/2015
Appointment of Mrs Cindy Dawn Jenkins as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Gareth Barry Jenkins as a director on 2015-05-18
dot icon01/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/10/2009
Director's details changed for Yvonne Gail Skinner on 2009-10-18
dot icon19/10/2009
Director's details changed for Ivor George Skinner on 2009-10-18
dot icon16/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/10/2008
Return made up to 11/10/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/10/2007
Return made up to 11/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/01/2007
Registered office changed on 22/01/07 from: capel bach, allt llangennech, llanelli, SA14 8YU
dot icon31/10/2006
Return made up to 11/10/06; full list of members
dot icon05/09/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Registered office changed on 29/11/05 from: y felin fforest, pontardulais, swansea, SA4 0YJ
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Registered office changed on 18/10/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon11/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

40
2023
change arrow icon-53.73 % *

* during past year

Cash in Bank

£199,377.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
1.02M
-
0.00
430.89K
-
2023
40
732.70K
-
0.00
199.38K
-
2023
40
732.70K
-
0.00
199.38K
-

Employees

2023

Employees

40 Descended-7 % *

Net Assets(GBP)

732.70K £Descended-27.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.38K £Descended-53.73 % *

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
Owen, Thomas Huw
Director
28/05/2021 - Present
7
Owen, Eurof Wyn
Director
28/05/2021 - Present
5
Owen, Carol Linda
Director
28/05/2021 - Present
4
Owen, Robert Ian
Director
20/07/2021 - Present
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CELTIC COURIERS LIMITED

CELTIC COURIERS LIMITED is an(a) Active company incorporated on 11/10/2005 with the registered office located at Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC COURIERS LIMITED?

toggle

CELTIC COURIERS LIMITED is currently Active. It was registered on 11/10/2005 .

Where is CELTIC COURIERS LIMITED located?

toggle

CELTIC COURIERS LIMITED is registered at Owens Group Head Office Yspitty Road, Bynea, Llanelli, Carmarthenshire SA14 9TG.

What does CELTIC COURIERS LIMITED do?

toggle

CELTIC COURIERS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does CELTIC COURIERS LIMITED have?

toggle

CELTIC COURIERS LIMITED had 40 employees in 2023.

What is the latest filing for CELTIC COURIERS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.