CELTIC ORIENTAL LIMITED

Register to unlock more data on OkredoRegister

CELTIC ORIENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07181764

Incorporation date

09/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a East Road, Penallta Industrial Estate, Hengoed, South Wales CF82 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon12/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/05/2025
Cessation of Derek Anthony Lucas as a person with significant control on 2018-03-31
dot icon13/05/2025
Notification of Tracey Jane Lucas as a person with significant control on 2018-03-31
dot icon13/05/2025
Change of details for Mr Brian Evans-Jones as a person with significant control on 2017-03-08
dot icon13/05/2025
Confirmation statement made on 2025-03-09 with updates
dot icon21/02/2025
Purchase of own shares.
dot icon04/02/2025
Cancellation of shares. Statement of capital on 2025-01-14
dot icon15/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/08/2024
Termination of appointment of Anthony Nyinaku as a director on 2024-07-31
dot icon27/08/2024
Cessation of Anthony Nyinaku as a person with significant control on 2024-07-31
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon17/11/2023
Amended accounts made up to 2023-02-28
dot icon24/07/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon13/09/2022
Satisfaction of charge 071817640002 in full
dot icon13/09/2022
Satisfaction of charge 071817640001 in full
dot icon09/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon07/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon16/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon21/06/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/03/2017
Director's details changed for Mr Anthony Nyinaku on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Brian Evans-Jones on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Derek Anthony Lucas on 2017-03-13
dot icon13/03/2017
Secretary's details changed for Mr Brian Evans-Jones on 2017-03-13
dot icon01/02/2017
Registration of a charge with Charles court order to extend. Charge code 071817640002, created on 2014-12-09
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Registered office address changed from Units 5 & 6 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD to 2a East Road Penallta Industrial Estate Hengoed South Wales CF82 7SU on 2015-04-13
dot icon23/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/11/2014
Registration of charge 071817640001, created on 2014-11-24
dot icon12/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/07/2011
Previous accounting period shortened from 2011-03-31 to 2011-02-28
dot icon14/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
1.48M
-
0.00
600.60K
-
2023
14
1.67M
-
0.00
860.10K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyinaku, Anthony
Director
09/03/2010 - 31/07/2024
5
Lucas, Derek Anthony
Director
09/03/2010 - Present
3
Evans-Jones, Brian
Director
09/03/2010 - Present
30

Persons with Significant Control

6
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 ORIENTAL LIMITED

CELTIC ORIENTAL LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at 2a East Road, Penallta Industrial Estate, Hengoed, South Wales CF82 7SU. There are currently 2 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 ORIENTAL LIMITED?

toggle

CELTIC ORIENTAL LIMITED is currently Active. It was registered on 09/03/2010 .

Where is CELTIC ORIENTAL LIMITED located?

toggle

CELTIC ORIENTAL LIMITED is registered at 2a East Road, Penallta Industrial Estate, Hengoed, South Wales CF82 7SU.

What does CELTIC ORIENTAL LIMITED do?

toggle

CELTIC ORIENTAL LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for CELTIC ORIENTAL LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-09 with no updates.