CELTIC SAILING LIMITED

Register to unlock more data on OkredoRegister

CELTIC SAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431604

Incorporation date

09/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egerton House, Hoole Road, Chester CH2 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Change of details for Michael Lindsey Romeling as a person with significant control on 2025-09-29
dot icon29/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon14/02/2024
Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House Hoole Road Chester CH2 3NJ on 2024-02-14
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/10/2023
Registration of charge 034316040002, created on 2023-10-09
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon07/07/2020
Director's details changed for Michael Lindsey Romeling on 2020-07-01
dot icon02/07/2020
Termination of appointment of Anna Louise Romeling as a director on 2020-07-02
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/12/2019
Cessation of Anna Romeling as a person with significant control on 2019-12-01
dot icon27/11/2019
Resolutions
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/08/2018
Director's details changed for Michael Lindsey Romeling on 2018-07-01
dot icon17/08/2018
Change of details for Michael Lindsey Romeling as a person with significant control on 2018-07-01
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/01/2017
Micro company accounts made up to 2016-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/03/2015
Miscellaneous
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon15/03/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon23/09/2011
Certificate of change of name
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/12/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon30/11/2010
Director's details changed for Anna Louise Romeling on 2010-08-30
dot icon30/11/2010
Secretary's details changed for Major Company Services Ltd on 2010-08-30
dot icon29/11/2010
Director's details changed for Michael Lindsey Romeling on 2010-08-30
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 30/08/08; full list of members
dot icon10/09/2007
Return made up to 30/08/07; full list of members
dot icon20/07/2007
Certificate of change of name
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2006
Return made up to 09/09/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2005
Return made up to 09/09/05; full list of members
dot icon10/07/2005
New director appointed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon23/09/2004
Return made up to 09/09/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/04/2004
Certificate of change of name
dot icon08/01/2004
Certificate of change of name
dot icon30/09/2003
Return made up to 09/09/03; full list of members
dot icon17/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/03/2003
Registered office changed on 26/03/03 from: st andrew park queens lane mold flintshire CH7 1XB
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon03/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/12/2001
Registered office changed on 12/12/01 from: winchester house wern road rhosesmor mold clwyd CH7 6PY
dot icon13/09/2001
Return made up to 09/09/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-09-30
dot icon27/10/2000
Return made up to 09/09/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/01/2000
Return made up to 09/09/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Return made up to 09/09/98; full list of members
dot icon11/12/1998
New director appointed
dot icon03/12/1998
Registered office changed on 03/12/98 from: 119 old christchurch road bournemouth dorset BH1 1EP
dot icon01/12/1998
Director resigned
dot icon12/09/1997
New secretary appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Registered office changed on 12/09/97 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
Director resigned
dot icon09/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
407.69K
-
0.00
-
-
2022
2
416.54K
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romeling, Michael Lindsey
Director
20/06/2005 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC SAILING LIMITED

CELTIC SAILING LIMITED is an(a) Active company incorporated on 09/09/1997 with the registered office located at Egerton House, Hoole Road, Chester CH2 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC SAILING LIMITED?

toggle

CELTIC SAILING LIMITED is currently Active. It was registered on 09/09/1997 .

Where is CELTIC SAILING LIMITED located?

toggle

CELTIC SAILING LIMITED is registered at Egerton House, Hoole Road, Chester CH2 3NJ.

What does CELTIC SAILING LIMITED do?

toggle

CELTIC SAILING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CELTIC SAILING LIMITED have?

toggle

CELTIC SAILING LIMITED had 3 employees in 2023.

What is the latest filing for CELTIC SAILING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.