CELTIC LAND LIMITED

Register to unlock more data on OkredoRegister

CELTIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299923

Incorporation date

08/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Stables, Combe Hay, Bath BA2 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/02/2025
Confirmation statement made on 2024-05-17 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon29/04/2024
Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon16/11/2023
Appointment of Miss Katie Victoria Davis as a director on 2023-11-16
dot icon02/10/2023
Cessation of Valerie Susan Hards as a person with significant control on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-04-05
dot icon27/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon15/12/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-15
dot icon01/03/2021
Current accounting period shortened from 2021-09-30 to 2021-04-05
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/01/2021
Cessation of Sally Clare as a person with significant control on 2020-04-23
dot icon07/12/2020
Appointment of Mrs Joanna Jessica Sharp as a director on 2020-12-01
dot icon07/12/2020
Appointment of Mr Robert William Moore as a director on 2020-12-01
dot icon07/12/2020
Director's details changed for Mr Trevor Osborne on 2020-12-01
dot icon29/06/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Termination of appointment of Sally Clare as a secretary on 2020-04-23
dot icon25/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon16/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/02/2018
Registration of charge 032999230003, created on 2018-02-23
dot icon31/01/2018
Registration of charge 032999230002, created on 2018-01-26
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/07/2017
Notification of Valerie Susan Hards as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Sally Clare as a person with significant control on 2016-04-06
dot icon31/07/2017
Change of details for Mr Trevor Osborne as a person with significant control on 2016-04-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon11/05/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon10/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB
dot icon07/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon26/01/2009
Director's change of particulars / trevor osborne / 20/01/2009
dot icon26/01/2009
Appointment terminated secretary jacqueline summers
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon29/08/2008
Return made up to 08/01/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: 85 wimpole street london W1G 9SB
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Registered office changed on 14/01/08 from: 57 queen anne street london W1G 9JR
dot icon05/02/2007
Return made up to 08/01/07; full list of members
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon21/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/04/2006
Return made up to 08/01/06; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/01/2005
Return made up to 08/01/05; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/01/2004
Secretary resigned
dot icon27/01/2004
Return made up to 08/01/04; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon27/02/2003
Return made up to 08/01/03; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon25/03/2002
Return made up to 08/01/02; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/01/2001
Registered office changed on 21/01/01 from: 70 conduit street london W1S 2GF
dot icon17/01/2001
Return made up to 08/01/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon02/02/2000
Return made up to 08/01/00; full list of members
dot icon21/11/1999
New secretary appointed
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon10/02/1999
Return made up to 08/01/99; full list of members
dot icon14/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon07/05/1998
Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD
dot icon10/02/1998
Return made up to 08/01/98; full list of members
dot icon27/06/1997
Accounting reference date shortened from 31/01/98 to 30/09/97
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon20/06/1997
Registered office changed on 20/06/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB
dot icon29/01/1997
Certificate of change of name
dot icon25/01/1997
Director resigned
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New secretary appointed
dot icon25/01/1997
Registered office changed on 25/01/97 from: crown houser 64 whitchurch road cardiff CF4 3LX
dot icon08/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2,613.37 % *

* during past year

Cash in Bank

£70,846.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.37K
-
0.00
2.61K
-
2022
0
348.07K
-
0.00
70.85K
-
2022
0
348.07K
-
0.00
70.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

348.07K £Ascended11.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.85K £Ascended2.61K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Joanna Jessica
Director
01/12/2020 - Present
4
Davis, Katie Victoria
Director
16/11/2023 - Present
7
Moore, Robert William
Director
01/12/2020 - Present
16
Osborne, Trevor
Director
16/06/1997 - Present
72

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC LAND LIMITED

CELTIC LAND LIMITED is an(a) Active company incorporated on 08/01/1997 with the registered office located at The Old Stables, Combe Hay, Bath BA2 7EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC LAND LIMITED?

toggle

CELTIC LAND LIMITED is currently Active. It was registered on 08/01/1997 .

Where is CELTIC LAND LIMITED located?

toggle

CELTIC LAND LIMITED is registered at The Old Stables, Combe Hay, Bath BA2 7EG.

What does CELTIC LAND LIMITED do?

toggle

CELTIC LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CELTIC LAND LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-04-05.