CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05458168

Incorporation date

20/05/2005

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon05/12/2024
Return of final meeting in a members' voluntary winding up
dot icon04/12/2023
Declaration of solvency
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon04/12/2023
Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-04
dot icon15/08/2023
Accounts for a small company made up to 2023-05-31
dot icon05/07/2023
Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-05
dot icon21/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/04/2023
Registered office address changed from 9 Beddau Way Castlegate Business Park Caerphilly CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-04-20
dot icon22/12/2022
Accounts for a small company made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon26/05/2021
Resolutions
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Cessation of William Watson as a person with significant control on 2021-03-31
dot icon10/05/2021
Cessation of Richard John Walters as a person with significant control on 2021-03-31
dot icon10/05/2021
Notification of Celtic Energy Limited as a person with significant control on 2021-03-31
dot icon10/05/2021
Termination of appointment of William Watson as a director on 2021-03-31
dot icon10/05/2021
Termination of appointment of Dhm Consultancy Limited as a director on 2021-03-31
dot icon10/05/2021
Appointment of Mr Richard John Walters as a director on 2021-03-31
dot icon22/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/02/2018
Director's details changed for Mr William Watson on 2018-02-21
dot icon26/06/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Richard John Walters as a director on 2016-01-25
dot icon08/03/2016
Second filing of AP02 previously delivered to Companies House
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Appointment of Dhm Consultancy Limited as a director on 2016-01-25
dot icon16/02/2016
Rectified TM01 was removed from the register on 01/04/2016 as it was invalid
dot icon16/02/2016
Rectified TM01 was removed from the register on 01/04/2016 as it was invalid
dot icon14/10/2015
Appointment of Mr William Watson as a director on 2015-04-29
dot icon01/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Leighton Humphreys as a secretary
dot icon24/06/2014
Termination of appointment of Leighton Humphreys as a director
dot icon23/06/2014
Termination of appointment of Leighton Humphreys as a director
dot icon23/06/2014
Termination of appointment of Leighton Humphreys as a secretary
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/08/2012
Director's details changed for Mr Leighton Humphreys on 2012-08-03
dot icon23/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Leighton Humphreys on 2009-11-01
dot icon08/12/2009
Director's details changed for Richard John Walters on 2009-11-01
dot icon07/12/2009
Secretary's details changed for Mr Leighton Humphreys on 2009-11-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 20/05/09; full list of members
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Registered office changed on 06/06/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east CARDIFFCF11 9AB
dot icon02/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/05/2008
Return made up to 20/05/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 20/05/07; full list of members
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Ad 14/05/07--------- £ si 199@1=199 £ ic 1/200
dot icon30/05/2007
Resolutions
dot icon05/03/2007
Certificate of change of name
dot icon03/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon03/03/2007
Resolutions
dot icon12/09/2006
Certificate of change of name
dot icon13/06/2006
Return made up to 20/05/06; full list of members
dot icon20/05/2005
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
31/05/2023
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.48K
-
0.00
24.32K
-
2023
0
24.97K
-
0.00
24.97K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Richard John
Director
31/03/2021 - Present
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 20/05/2005 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director 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 ENVIRONMENTAL DEVELOPMENTS LIMITED?

toggle

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 20/05/2005 and dissolved on 05/03/2025.

Where is CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED located?

toggle

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED do?

toggle

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/12/2024: Return of final meeting in a members' voluntary winding up.