CELTIC SPRINGS 2015 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CELTIC SPRINGS 2015 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434492

Incorporation date

09/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon24/03/2026
Termination of appointment of Wendy Baker as a director on 2026-03-24
dot icon24/03/2026
Appointment of Mr Owen Rhodri Phillips as a director on 2026-03-24
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Matthew John David Southall as a director on 2025-08-15
dot icon10/09/2025
Registered office address changed from Somerton House Hazell Drive Newport NP10 8FY Wales to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2025-09-10
dot icon10/09/2025
Notification of Sysgroup Trading Ltd as a person with significant control on 2025-08-15
dot icon10/09/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon02/09/2025
Appointment of Mrs Wendy Baker as a director on 2025-08-15
dot icon02/09/2025
Appointment of Mr Bernard Thomas Aidan Ward as a director on 2025-08-15
dot icon02/09/2025
Cessation of Matthew John David Southall as a person with significant control on 2025-08-15
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Micro company accounts made up to 2023-12-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon23/11/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon08/08/2019
Confirmation statement made on 2018-07-22 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon20/09/2016
Compulsory strike-off action has been discontinued
dot icon17/09/2016
Register inspection address has been changed from Great House Barn Llanhennock Newport Gwent NP18 1LU to Somerton House Hazell Drive Newport NP10 8FY
dot icon17/09/2016
Registered office address changed from Redcliff House Hazell Drive Newport NP10 8FY to Somerton House Hazell Drive Newport NP10 8FY on 2016-09-17
dot icon17/09/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon17/09/2016
Register(s) moved to registered office address Redcliff House Hazell Drive Newport NP10 8FY
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Termination of appointment of Susan Anne Evans as a director on 2015-10-13
dot icon14/10/2015
Termination of appointment of Robert Angus Evans as a director on 2015-10-13
dot icon14/10/2015
Termination of appointment of Susan Anne Evans as a secretary on 2015-10-13
dot icon18/08/2015
Certificate of change of name
dot icon26/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Appointment of Mr Robert Angus Evans as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Howard Wetter as a director on 2015-02-01
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Matthew John David Southall as a director
dot icon31/03/2014
Termination of appointment of Andrew Tugwell as a director
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Appointment of Mrs Susan Anne Evans as a secretary
dot icon17/05/2012
Appointment of Mrs Susan Anne Evans as a secretary
dot icon17/05/2012
Appointment of Mrs Susan Anne Evans as a director
dot icon17/05/2012
Termination of appointment of David Evans as a secretary
dot icon17/05/2012
Termination of appointment of David Evans as a director
dot icon17/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for David Morgan Angus Evans on 2010-05-09
dot icon12/05/2010
Director's details changed for Howard Wetter on 2010-05-09
dot icon12/05/2010
Director's details changed for Andrew Paul Tugwell on 2010-05-09
dot icon29/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 09/05/09; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 09/05/08; full list of members
dot icon16/05/2007
Return made up to 09/05/07; full list of members
dot icon29/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director resigned
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 09/05/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 09/05/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 09/05/04; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Return made up to 09/05/03; full list of members
dot icon29/11/2002
Registered office changed on 29/11/02 from: c/o paramus LIMITED regus house malthouse avenue cardiff gate business park carddiff CF23 8RU
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
Registered office changed on 05/08/02 from: regus house malthouse avenue cardiff gate business park cardiff CF23 8RU
dot icon11/07/2002
Certificate of change of name
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
Registered office changed on 29/06/02 from: dumfries house dumfries place cardiff CF10 3ZF
dot icon29/06/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon29/06/2002
Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon09/05/2002
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.30K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southall, Matthew John David
Director
31/12/2013 - 15/08/2025
17
Baker, Wendy
Director
15/08/2025 - 24/03/2026
11
Ward, Bernard Thomas Aidan
Director
15/08/2025 - Present
-
Phillips, Owen Rhodri
Director
24/03/2026 - Present
2

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 SPRINGS 2015 MANAGEMENT LIMITED

CELTIC SPRINGS 2015 MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BY. 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 SPRINGS 2015 MANAGEMENT LIMITED?

toggle

CELTIC SPRINGS 2015 MANAGEMENT LIMITED is currently Active. It was registered on 09/05/2002 .

Where is CELTIC SPRINGS 2015 MANAGEMENT LIMITED located?

toggle

CELTIC SPRINGS 2015 MANAGEMENT LIMITED is registered at C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BY.

What does CELTIC SPRINGS 2015 MANAGEMENT LIMITED do?

toggle

CELTIC SPRINGS 2015 MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC SPRINGS 2015 MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Wendy Baker as a director on 2026-03-24.