CELTIC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CELTIC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00615040

Incorporation date

18/11/1958

Size

Micro Entity

Contacts

Registered address

Registered address

Farthings Treverbyn Road, Stenalees, St. Austell PL26 8TLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1958)
dot icon13/11/2025
Cessation of Sheila Ann Bassett as a person with significant control on 2025-10-31
dot icon13/11/2025
Termination of appointment of Sheila Ann Bassett as a director on 2025-10-31
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Satisfaction of charge 7 in full
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Change of details for Mrs Amanda Jane Evans as a person with significant control on 2016-04-06
dot icon21/09/2020
Change of details for Ms Deanne Care as a person with significant control on 2016-04-06
dot icon21/09/2020
Change of details for Sheila Ann Bassett as a person with significant control on 2016-04-06
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon27/11/2017
Director's details changed for Mrs Amanda Jane Evans on 2017-11-20
dot icon27/11/2017
Secretary's details changed for Amanda Jane Evans on 2017-11-20
dot icon27/11/2017
Change of details for Mrs Amanda Jane Evans as a person with significant control on 2017-11-20
dot icon27/11/2017
Registered office address changed from 7 Tremena Road St. Austell PL25 5QG England to Farthings Treverbyn Road Stenalees St. Austell PL26 8TL on 2017-11-27
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Registered office address changed from 26 Lower Woodside St. Austell Cornwall PL25 5EQ to 7 Tremena Road St. Austell PL25 5QG on 2017-05-05
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Mary Diana Hughes as a director on 2015-04-19
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Registered office address changed from Little Prideaux Par Cornwall PL24 2SS to 26 Lower Woodside St. Austell Cornwall PL25 5EQ on 2015-04-02
dot icon02/04/2015
Appointment of Mrs Deanne Marie Care as a director on 2015-02-24
dot icon02/04/2015
Appointment of Mrs Amanda Jane Evans as a director on 2015-02-24
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mrs Sheila Ann Bassett on 2010-09-19
dot icon21/10/2010
Director's details changed for Mrs Mary Diana Hughes on 2010-09-19
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2008
Return made up to 19/09/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Secretary's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 19/09/07; full list of members
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2003
Return made up to 03/10/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2001
Return made up to 17/10/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon16/09/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/1999
Return made up to 23/10/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon11/11/1998
Return made up to 23/10/98; full list of members
dot icon01/02/1998
Return made up to 23/10/97; no change of members
dot icon01/02/1998
Registered office changed on 01/02/98
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: rolling mills 130 porthpean road st austell cornwall PL26 6AU
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
New secretary appointed
dot icon25/10/1996
Return made up to 23/10/96; no change of members
dot icon07/08/1996
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 23/10/95; full list of members
dot icon30/04/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 23/10/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/11/1993
Return made up to 23/10/93; no change of members
dot icon08/11/1992
Return made up to 23/10/92; full list of members
dot icon23/10/1992
Accounts for a small company made up to 1992-03-31
dot icon16/12/1991
Return made up to 23/10/91; no change of members
dot icon16/12/1991
Registered office changed on 16/12/91 from: rolling hills 120 porthpean road st austell cornwall PL25 4PN
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon13/11/1990
Return made up to 21/07/90; full list of members
dot icon04/09/1990
Accounts for a small company made up to 1990-03-31
dot icon18/04/1990
Full accounts made up to 1989-03-31
dot icon30/10/1989
Accounts for a small company made up to 1988-03-31
dot icon30/10/1989
Return made up to 23/10/89; full list of members
dot icon26/05/1989
Return made up to 17/04/89; full list of members
dot icon23/02/1988
Return made up to 09/10/87; full list of members
dot icon15/10/1987
Full accounts made up to 1987-03-31
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon15/05/1987
Full accounts made up to 1986-03-31
dot icon18/11/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
3
1.87M
-
0.00
-
-
2022
3
1.91M
-
0.00
-
-
2023
3
1.92M
-
0.00
-
-
2023
3
1.92M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.92M £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Amanda Jane
Director
24/02/2015 - Present
3
Care, Deanne Marie
Director
24/02/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELTIC ENTERPRISES LIMITED

CELTIC ENTERPRISES LIMITED is an(a) Active company incorporated on 18/11/1958 with the registered office located at Farthings Treverbyn Road, Stenalees, St. Austell PL26 8TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC ENTERPRISES LIMITED?

toggle

CELTIC ENTERPRISES LIMITED is currently Active. It was registered on 18/11/1958 .

Where is CELTIC ENTERPRISES LIMITED located?

toggle

CELTIC ENTERPRISES LIMITED is registered at Farthings Treverbyn Road, Stenalees, St. Austell PL26 8TL.

What does CELTIC ENTERPRISES LIMITED do?

toggle

CELTIC ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CELTIC ENTERPRISES LIMITED have?

toggle

CELTIC ENTERPRISES LIMITED had 3 employees in 2023.

What is the latest filing for CELTIC ENTERPRISES LIMITED?

toggle

The latest filing was on 13/11/2025: Cessation of Sheila Ann Bassett as a person with significant control on 2025-10-31.