CELTIC KILNCARE LIMITED

Register to unlock more data on OkredoRegister

CELTIC KILNCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769522

Incorporation date

01/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celtic House, Langland Way Reevesland Ind Est, Newport NP19 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon16/04/2026
Previous accounting period shortened from 2026-05-31 to 2026-03-31
dot icon16/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon10/02/2026
Cessation of David Francis Morgan as a person with significant control on 2026-02-03
dot icon10/02/2026
Notification of Leighton Carter Insulation Co. Limited as a person with significant control on 2026-02-03
dot icon10/02/2026
Termination of appointment of David Morgan as a director on 2026-02-03
dot icon10/02/2026
Appointment of Mr John Horan as a director on 2026-02-03
dot icon10/02/2026
Appointment of Mr Leighton Andrew Carter as a director on 2026-02-03
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Termination of appointment of Sarah Jane Morris as a director on 2025-10-31
dot icon07/10/2025
Termination of appointment of Stephen William Ridyard Hector as a director on 2025-09-30
dot icon02/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/07/2016
Termination of appointment of Louise Morgan as a director on 2016-05-20
dot icon28/07/2016
Termination of appointment of Louise Morgan as a secretary on 2016-05-20
dot icon16/05/2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr David Morgan on 2015-04-14
dot icon10/08/2015
Director's details changed for Mrs Louise Morgan on 2015-07-26
dot icon16/04/2015
Director's details changed for Mr David Morgan on 2015-04-16
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Register inspection address has been changed
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Stephen William Ridyard Hector on 2009-12-22
dot icon17/12/2009
Appointment of Sarah Jane Morris as a director
dot icon14/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/12/2007
Return made up to 01/12/07; full list of members
dot icon20/12/2006
Return made up to 01/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 01/12/05; full list of members
dot icon10/06/2005
New director appointed
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/12/2002
Return made up to 01/12/02; full list of members
dot icon06/12/2002
Partial exemption accounts made up to 2002-05-31
dot icon22/03/2002
Return made up to 01/12/01; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon20/12/2000
Return made up to 01/12/00; full list of members
dot icon27/05/2000
Particulars of mortgage/charge
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon12/01/2000
Return made up to 01/12/99; full list of members
dot icon04/02/1999
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon21/01/1999
Return made up to 01/12/98; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-01-31
dot icon13/08/1998
Director resigned
dot icon29/12/1997
Return made up to 01/12/97; no change of members
dot icon26/08/1997
Full accounts made up to 1997-01-31
dot icon14/01/1997
Return made up to 01/12/96; full list of members
dot icon09/10/1996
Accounts for a small company made up to 1996-01-31
dot icon16/01/1996
Return made up to 01/12/95; no change of members
dot icon29/11/1995
Full accounts made up to 1995-01-31
dot icon14/12/1994
Return made up to 01/12/94; no change of members
dot icon03/10/1994
Full accounts made up to 1994-01-31
dot icon23/02/1994
Return made up to 01/12/93; full list of members
dot icon24/03/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon17/01/1993
Ad 05/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1993
Accounting reference date notified as 31/01
dot icon07/12/1992
Secretary resigned
dot icon01/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-15.08 % *

* during past year

Cash in Bank

£92,721.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
41.25K
-
0.00
89.80K
-
2022
7
59.46K
-
0.00
109.19K
-
2023
6
70.71K
-
0.00
92.72K
-
2023
6
70.71K
-
0.00
92.72K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

70.71K £Ascended18.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.72K £Descended-15.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, David
Director
01/12/1992 - 03/02/2026
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1992 - 01/12/1992
99600
Carter, Leighton Andrew
Director
03/02/2026 - Present
2
Morris, Sarah Jane
Director
14/12/2009 - 31/10/2025
-
Horan, John
Director
03/02/2026 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CELTIC KILNCARE LIMITED

CELTIC KILNCARE LIMITED is an(a) Active company incorporated on 01/12/1992 with the registered office located at Celtic House, Langland Way Reevesland Ind Est, Newport NP19 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC KILNCARE LIMITED?

toggle

CELTIC KILNCARE LIMITED is currently Active. It was registered on 01/12/1992 .

Where is CELTIC KILNCARE LIMITED located?

toggle

CELTIC KILNCARE LIMITED is registered at Celtic House, Langland Way Reevesland Ind Est, Newport NP19 4PT.

What does CELTIC KILNCARE LIMITED do?

toggle

CELTIC KILNCARE LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

How many employees does CELTIC KILNCARE LIMITED have?

toggle

CELTIC KILNCARE LIMITED had 6 employees in 2023.

What is the latest filing for CELTIC KILNCARE LIMITED?

toggle

The latest filing was on 16/04/2026: Previous accounting period shortened from 2026-05-31 to 2026-03-31.