CELTIC INNS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CELTIC INNS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158483

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

St Johns House, St Johns Square, Wolverhampton WV2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-09-28
dot icon05/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/11/2023
Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17
dot icon20/03/2023
Accounts for a dormant company made up to 2022-10-01
dot icon24/02/2023
Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
dot icon24/02/2023
Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29
dot icon24/02/2023
Director's details changed for Robert Anthony Leach on 2022-12-29
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/12/2022
Registered office address changed from Marstons House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30
dot icon30/12/2022
Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-10-02
dot icon12/10/2021
Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05
dot icon11/10/2021
Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05
dot icon08/10/2021
Appointment of Robert Anthony Leach as a director on 2021-10-05
dot icon08/10/2021
Appointment of Edward Hancock as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon27/04/2021
Accounts for a dormant company made up to 2020-10-03
dot icon14/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/11/2020
Termination of appointment of Richard James Westwood as a director on 2020-10-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-09-28
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-09-29
dot icon09/08/2018
Cessation of Marston's Plc as a person with significant control on 2018-08-03
dot icon09/08/2018
Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Termination of appointment of Peter Dalzell as a director on 2017-09-29
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-10-01
dot icon08/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/04/2016
Director's details changed for Andrew Andonis Andrea on 2009-10-01
dot icon13/01/2016
Accounts for a dormant company made up to 2015-10-03
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-10-04
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-05
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon13/06/2013
Appointment of Richard James Westwood as a director
dot icon13/06/2013
Termination of appointment of Stephen Oliver as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-29
dot icon19/09/2012
Termination of appointment of Alistair Darby as a director
dot icon02/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-10-01
dot icon07/10/2011
Appointment of Peter Dalzell as a director
dot icon07/10/2011
Termination of appointment of Derek Andrew as a director
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/04/2011
Director's details changed for Andrew Andonis Andrea on 2011-04-15
dot icon24/03/2011
Statement by directors
dot icon24/03/2011
Statement of capital on 2011-03-24
dot icon24/03/2011
Solvency statement dated 18/03/11
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon18/03/2011
Resolutions
dot icon18/03/2011
Change of share class name or designation
dot icon27/01/2011
Full accounts made up to 2010-10-02
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-10-03
dot icon08/06/2009
Return made up to 05/04/09; full list of members
dot icon01/04/2009
Director appointed andrew andonis andrea
dot icon31/03/2009
Appointment terminated director paul inglett
dot icon12/03/2009
Full accounts made up to 2008-10-04
dot icon05/08/2008
Return made up to 11/06/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-09-29
dot icon08/11/2007
Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon28/02/2007
Secretary's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: p o box 26 park brewery bath road wolverhampton west midlands WV1 4NY
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 21/06/06; full list of members; amend
dot icon29/06/2006
Return made up to 21/06/06; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon10/04/2006
Full accounts made up to 2005-08-27
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary resigned
dot icon23/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Ad 17/03/06--------- £ si [email protected]=450 £ ic 10000/10450
dot icon10/03/2006
Nc inc already adjusted 31/08/05
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
New director appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Statement of affairs
dot icon26/11/2004
Ad 29/10/04--------- £ si [email protected]=9999 £ ic 1/10000
dot icon26/11/2004
S-div 29/10/04
dot icon26/11/2004
Nc inc already adjusted 29/10/04
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon15/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon18/10/2004
Certificate of change of name
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Richard James
Director
03/06/2013 - 30/10/2020
52
Andrew, Derek
Director
17/03/2006 - 01/10/2011
79
Inglett, Paul
Director
17/03/2006 - 31/03/2009
155
ACUITY SECRETARIES LIMITED
Corporate Secretary
21/06/2004 - 10/09/2004
172
M AND A NOMINEES LIMITED
Corporate Director
21/06/2004 - 10/09/2004
157

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

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 INNS HOLDINGS LIMITED

CELTIC INNS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/06/2004 with the registered office located at St Johns House, St Johns Square, Wolverhampton WV2 4BH. There are currently 4 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 INNS HOLDINGS LIMITED?

toggle

CELTIC INNS HOLDINGS LIMITED is currently Dissolved. It was registered on 21/06/2004 and dissolved on 23/12/2025.

Where is CELTIC INNS HOLDINGS LIMITED located?

toggle

CELTIC INNS HOLDINGS LIMITED is registered at St Johns House, St Johns Square, Wolverhampton WV2 4BH.

What does CELTIC INNS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CELTIC INNS HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.