CELTIC ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELTIC ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810132

Incorporation date

04/02/2009

Size

Group

Contacts

Registered address

Registered address

Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire SA72 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon05/02/2026
Satisfaction of charge 3 in full
dot icon20/01/2026
Secretary's details changed for David Wright on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr David Wright on 2026-01-20
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon14/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon06/01/2025
Cancellation of shares. Statement of capital on 2024-12-19
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Purchase of own shares.
dot icon21/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon08/09/2022
Group of companies' accounts made up to 2022-01-31
dot icon08/02/2022
Resolutions
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Memorandum and Articles of Association
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon27/01/2022
Notification of Terry Williams as a person with significant control on 2022-01-24
dot icon09/01/2022
Memorandum and Articles of Association
dot icon09/01/2022
Resolutions
dot icon26/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon12/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon14/12/2020
Group of companies' accounts made up to 2020-01-31
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon10/07/2020
Appointment of Mr Peter Hugh Bellairs Sykes as a director on 2020-07-01
dot icon26/06/2020
Cancellation of shares. Statement of capital on 2020-04-30
dot icon23/06/2020
Purchase of own shares.
dot icon06/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon24/02/2020
Termination of appointment of Martin Robert Alan Kiss as a director on 2020-02-20
dot icon31/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/09/2017
Group of companies' accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon01/03/2016
Resolutions
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon01/03/2016
Purchase of own shares.
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/10/2015
Group of companies' accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/11/2012
Cancellation of shares. Statement of capital on 2012-11-28
dot icon28/11/2012
Purchase of own shares.
dot icon16/11/2012
Resolutions
dot icon04/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon19/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon11/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2011
Termination of appointment of Keith Batchelor as a director
dot icon21/10/2010
Full accounts made up to 2010-01-31
dot icon21/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon05/11/2009
Appointment of Keith Batchelor as a director
dot icon25/10/2009
Appointment of Martin Robert Alan Kiss as a director
dot icon19/10/2009
Appointment of David Wright as a secretary
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 2009-10-15
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon15/10/2009
Current accounting period shortened from 2010-02-28 to 2010-01-31
dot icon15/10/2009
Miscellaneous
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2009
Registered office changed on 27/08/2009 from 14-18 city road cardiff CF24 3DL
dot icon27/08/2009
Appointment terminated director samuel lloyd
dot icon27/08/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon27/08/2009
Director appointed david wright
dot icon27/08/2009
Certificate of change of name
dot icon04/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-102 *

* during past year

Number of employees

106
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
208
2.59M
-
0.00
1.00K
-
2023
106
2.58M
-
0.00
1.00K
-
2023
106
2.58M
-
0.00
1.00K
-

Employees

2023

Employees

106 Descended-49 % *

Net Assets(GBP)

2.58M £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

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
Wright, David
Director
20/05/2009 - Present
12
Sykes, Peter Hugh Bellairs
Director
01/07/2020 - Present
58
Wright, David
Secretary
07/10/2009 - 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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CELTIC ENGINEERING HOLDINGS LIMITED

CELTIC ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2009 with the registered office located at Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire SA72 4RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC ENGINEERING HOLDINGS LIMITED?

toggle

CELTIC ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 04/02/2009 .

Where is CELTIC ENGINEERING HOLDINGS LIMITED located?

toggle

CELTIC ENGINEERING HOLDINGS LIMITED is registered at Waterloo Industrial Estate, Pembroke Dock, Pembroke, Pembrokeshire SA72 4RR.

What does CELTIC ENGINEERING HOLDINGS LIMITED do?

toggle

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

How many employees does CELTIC ENGINEERING HOLDINGS LIMITED have?

toggle

CELTIC ENGINEERING HOLDINGS LIMITED had 106 employees in 2023.

What is the latest filing for CELTIC ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Satisfaction of charge 3 in full.