CELTIC MINING OPERATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CELTIC MINING OPERATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06118256

Incorporation date

20/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon17/02/2026
Cessation of Martyn Evan Rhys Llewellyn as a person with significant control on 2024-02-01
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Director's details changed for Mr Richard John Walters on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-02-20 with updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon15/05/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 2024-02-06
dot icon22/02/2024
Termination of appointment of Dhm Consultancy Limited as a director on 2024-02-06
dot icon22/02/2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 2024-02-06
dot icon20/12/2023
Full accounts made up to 2023-03-31
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 icon20/04/2023
Registered office address changed from 9 Beddau Way Castle Gate Business Park Caerphilly Caerphilly CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-04-20
dot icon23/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/02/2018
Change of details for Mr Richard John Walters as a person with significant control on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Richard John Walters on 2018-02-21
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon14/10/2015
Appointment of Mr Richard John Walters as a director on 2015-05-15
dot icon12/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Appointment of Dhm Consultancy Limited as a director
dot icon19/11/2012
Termination of appointment of Richard Walters as a director
dot icon19/11/2012
Termination of appointment of Leighton Humphreys as a director
dot icon14/08/2012
Director's details changed for Mr Leighton Humphreys on 2012-08-03
dot icon02/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Leighton Humphreys as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Richard John Walters on 2010-02-20
dot icon23/02/2010
Director's details changed for Mr Martyn Evan Rhys Llewellyn on 2010-02-20
dot icon09/02/2010
Miscellaneous
dot icon21/01/2010
Miscellaneous
dot icon21/01/2010
Auditor's resignation
dot icon08/12/2009
Director's details changed for Richard John Walters on 2009-11-01
dot icon07/12/2009
Director's details changed for Mr Martyn Evan Rhys Llewellyn on 2009-11-01
dot icon07/12/2009
Secretary's details changed for Mr Martyn Evan Rhys Llewellyn on 2009-11-01
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 20/02/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from heol ty aberaman aberaman aberdare rhondda cynon taff CF44 6RF
dot icon09/03/2009
Location of debenture register
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 20/02/08; full list of members
dot icon23/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon12/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Registered office changed on 12/03/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon27/02/2007
Certificate of change of name
dot icon20/02/2007
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
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DHM CONSULTANCY LIMITED
Corporate Director
22/11/2012 - 06/02/2024
5
Humphreys, Leighton
Director
01/03/2011 - 19/11/2012
15
ACUITY SECRETARIES LIMITED
Corporate Secretary
20/02/2007 - 27/02/2007
172
M AND A NOMINEES LIMITED
Corporate Director
20/02/2007 - 27/02/2007
157
Llewellyn, Martyn Evan Rhys
Director
27/02/2007 - 06/02/2024
81

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC MINING OPERATIONS GROUP LIMITED

CELTIC MINING OPERATIONS GROUP LIMITED is an(a) Active company incorporated on 20/02/2007 with the registered office located at Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HA. 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 MINING OPERATIONS GROUP LIMITED?

toggle

CELTIC MINING OPERATIONS GROUP LIMITED is currently Active. It was registered on 20/02/2007 .

Where is CELTIC MINING OPERATIONS GROUP LIMITED located?

toggle

CELTIC MINING OPERATIONS GROUP LIMITED is registered at Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HA.

What does CELTIC MINING OPERATIONS GROUP LIMITED do?

toggle

CELTIC MINING OPERATIONS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELTIC MINING OPERATIONS GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.