CELTIC ROCK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CELTIC ROCK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01408507

Incorporation date

11/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Celtic Rock Services Ltd Bully Cleaves Quarry, Buckfast Road, Buckfastleigh, Devon TQ11 0EACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1979)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon21/01/2026
Appointment of Mrs Rebecca Ann Thomas as a director on 2026-01-01
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon22/04/2025
Resolutions
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Change of details for Mrs Shirley Ann Thomas as a person with significant control on 2023-04-06
dot icon04/07/2023
Notification of Richard Hywel Thomas as a person with significant control on 2023-04-06
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon06/01/2023
Change of details for Mrs Shirley Ann Thomas as a person with significant control on 2023-01-03
dot icon06/01/2023
Director's details changed for Mrs Shirley Ann Thomas on 2023-01-03
dot icon06/01/2023
Secretary's details changed for Mrs Shirley Ann Thomas on 2023-01-03
dot icon06/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon18/11/2022
Termination of appointment of Bryn Thomas as a director on 2022-11-18
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Registered office address changed from Outlands 14 Bossell Road Buckfastleigh South Devon TQ11 0AW to Celtic Rock Services Ltd Bully Cleaves Quarry Buckfast Road Buckfastleigh Devon TQ11 0EA on 2021-09-23
dot icon08/01/2021
Director's details changed for Mr Richard Hywel Thomas on 2021-01-08
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon16/12/2020
Notification of Shirley Ann Thomas as a person with significant control on 2020-12-16
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon09/12/2020
Cessation of Alwyn Griffith Hughes Thomas as a person with significant control on 2020-11-16
dot icon09/12/2020
Termination of appointment of Alwyn Griffith Hughes Thomas as a director on 2020-11-16
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Richard Howell Thomas on 2014-12-01
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Richard Howell Thomas on 2009-12-16
dot icon16/12/2009
Director's details changed for Mrs Shirley Ann Thomas on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Bryn Thomas on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Alwyn Griffith Hughes Thomas on 2009-12-16
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 30/11/07; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 30/11/04; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 30/11/03; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/01/2003
Return made up to 30/11/02; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 30/11/01; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 30/11/98; no change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon27/11/1996
Return made up to 30/11/96; full list of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon23/11/1995
Return made up to 30/11/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 30/11/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon01/12/1993
Return made up to 30/11/93; full list of members
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon29/11/1991
Return made up to 30/11/91; no change of members
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon19/08/1991
Particulars of mortgage/charge
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon26/02/1991
Return made up to 30/12/90; no change of members
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Return made up to 30/11/89; full list of members
dot icon04/01/1989
Return made up to 31/12/88; full list of members
dot icon21/12/1988
Full accounts made up to 1988-03-31
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Full accounts made up to 1986-03-31
dot icon11/01/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+27.86 % *

* during past year

Cash in Bank

£424,993.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
9
722.74K
-
0.00
232.67K
-
2022
9
794.43K
-
0.00
332.39K
-
2023
8
912.71K
-
0.00
424.99K
-
2023
8
912.71K
-
0.00
424.99K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

912.71K £Ascended14.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.99K £Ascended27.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Rebecca Ann
Director
01/01/2026 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CELTIC ROCK SERVICES LIMITED

CELTIC ROCK SERVICES LIMITED is an(a) Active company incorporated on 11/01/1979 with the registered office located at Celtic Rock Services Ltd Bully Cleaves Quarry, Buckfast Road, Buckfastleigh, Devon TQ11 0EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC ROCK SERVICES LIMITED?

toggle

CELTIC ROCK SERVICES LIMITED is currently Active. It was registered on 11/01/1979 .

Where is CELTIC ROCK SERVICES LIMITED located?

toggle

CELTIC ROCK SERVICES LIMITED is registered at Celtic Rock Services Ltd Bully Cleaves Quarry, Buckfast Road, Buckfastleigh, Devon TQ11 0EA.

What does CELTIC ROCK SERVICES LIMITED do?

toggle

CELTIC ROCK SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CELTIC ROCK SERVICES LIMITED have?

toggle

CELTIC ROCK SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for CELTIC ROCK SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with updates.