CELTIC HAVEN LIMITED

Register to unlock more data on OkredoRegister

CELTIC HAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314060

Incorporation date

06/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

No1 Park Lane, Hemel Hempstead HP2 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon24/11/2025
Director's details changed for Mr Simon Palethorpe on 2025-11-13
dot icon21/10/2025
Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
dot icon20/10/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-15
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/09/2025
Satisfaction of charge 033140600007 in full
dot icon11/09/2025
Satisfaction of charge 033140600008 in full
dot icon26/08/2025
Registration of charge 033140600008, created on 2025-08-15
dot icon04/07/2025
Appointment of Mr Simon Palethorpe as a director on 2025-07-04
dot icon20/06/2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-06-19
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon03/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/09/2021
Termination of appointment of Jane Elizabeth Bentall as a director on 2021-09-01
dot icon01/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon01/03/2021
Registration of charge 033140600007, created on 2021-02-26
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/01/2020
Termination of appointment of David Charles Richard Waterfield as a director on 2020-01-13
dot icon13/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon10/01/2019
Appointment of Mr Iain Stuart Macmillan as a director on 2019-01-01
dot icon18/04/2018
Registered office address changed from Celtic Haven Lydstep Tenby Pembrokeshire SA70 7SG to No1 Park Lane Hemel Hempstead HP2 4YL on 2018-04-18
dot icon18/04/2018
Termination of appointment of Jacqueline Jean Evans as a director on 2018-04-05
dot icon18/04/2018
Termination of appointment of Philip Wyn Evans as a director on 2018-04-05
dot icon18/04/2018
Termination of appointment of Jacqueline Jean Evans as a secretary on 2018-04-05
dot icon18/04/2018
Appointment of Mr David Charles Richard Waterfield as a director on 2018-04-05
dot icon18/04/2018
Appointment of Mr Paul Charles Flaum as a director on 2018-04-05
dot icon18/04/2018
Appointment of Ms Jane Elizabeth Bentall as a director on 2018-04-05
dot icon17/04/2018
Notification of Haven Leisure Limited as a person with significant control on 2018-04-05
dot icon17/04/2018
Cessation of Philip Wyn Evans as a person with significant control on 2018-04-05
dot icon17/04/2018
Resolutions
dot icon15/03/2018
Satisfaction of charge 5 in full
dot icon15/03/2018
Satisfaction of charge 6 in full
dot icon03/03/2018
Termination of appointment of Kim Ann Denning as a director on 2018-03-03
dot icon27/02/2018
Satisfaction of charge 4 in full
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-24
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-24
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/01/2014
Secretary's details changed for Mrs Jacqueline Jean Evans on 2013-10-18
dot icon30/01/2014
Director's details changed for Mrs Jacqueline Jean Evans on 2013-10-18
dot icon30/01/2014
Director's details changed for Mr Philip Wyn Evans on 2013-10-18
dot icon22/10/2013
Termination of appointment of Beverley Clark as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Philip Wyn Evans on 2012-11-01
dot icon21/02/2013
Secretary's details changed for Mrs Jacqueline Jean Evans on 2012-11-01
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon06/02/2012
Registered office address changed from Waterwynch Narberth Road Tenby SA70 8TJ on 2012-02-06
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/03/2011
Appointment of Ms Beverley Clark as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Mrs Jacqueline Jean Evans on 2010-01-01
dot icon11/02/2010
Director's details changed for Kim Ann Denning on 2010-01-01
dot icon11/02/2010
Director's details changed for Mr Philip Wyn Evans on 2010-01-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Return made up to 24/01/08; no change of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Return made up to 24/01/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon30/11/2005
New director appointed
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 06/02/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 06/02/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 06/02/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Return made up to 06/02/02; full list of members
dot icon13/03/2002
Director resigned
dot icon29/11/2001
Director resigned
dot icon10/11/2001
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 06/02/01; full list of members
dot icon16/01/2001
Return made up to 06/02/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 06/02/99; full list of members
dot icon25/01/1999
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 06/02/98; full list of members
dot icon29/09/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon23/09/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon24/03/1997
Memorandum and Articles of Association
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon17/03/1997
Certificate of change of name
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Iain Stuart
Director
01/01/2019 - 15/10/2025
80
Palethorpe, Simon
Director
04/07/2025 - Present
67
Flaum, Paul Charles
Director
05/04/2018 - Present
94
Sythes, Jamila Clare Dabbagh
Director
19/06/2025 - Present
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CELTIC HAVEN LIMITED

CELTIC HAVEN LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at No1 Park Lane, Hemel Hempstead HP2 4YL. There are currently 3 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 HAVEN LIMITED?

toggle

CELTIC HAVEN LIMITED is currently Active. It was registered on 06/02/1997 .

Where is CELTIC HAVEN LIMITED located?

toggle

CELTIC HAVEN LIMITED is registered at No1 Park Lane, Hemel Hempstead HP2 4YL.

What does CELTIC HAVEN LIMITED do?

toggle

CELTIC HAVEN LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for CELTIC HAVEN LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.