CELTIC SURVEYS LIMITED

Register to unlock more data on OkredoRegister

CELTIC SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478048

Incorporation date

10/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 13 Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire S40 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon08/04/2026
Director's details changed for Miss Dana Abranas on 2026-04-02
dot icon07/04/2026
Appointment of Mr Jamie Pegler as a director on 2026-04-02
dot icon07/04/2026
Appointment of Miss Dana Abranas as a director on 2026-04-02
dot icon07/04/2026
Director's details changed for Miss Dana Abranas on 2026-04-02
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Appointment of Mr Gary Dean Watts as a director on 2026-02-15
dot icon19/02/2026
Director's details changed for Mr Gary Dean Watts on 2026-02-15
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon02/07/2025
Registration of charge 054780480002, created on 2025-06-30
dot icon05/06/2025
Termination of appointment of Horia Florian Mihai as a director on 2025-05-30
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon03/07/2024
Registered office address changed from , 201 Old Road, Chesterfield, S40 3QH, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/02/2024
Appointment of Mr Horia Florian Mihai as a director on 2024-02-01
dot icon22/01/2024
Registered office address changed from , 622a Chatsworth Road Chatsworth Road, Chesterfield, S40 3JX, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2024-01-22
dot icon03/01/2024
Registered office address changed from , 41 - 43 Chatsworth Road, Chesterfield, S40 2AH, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2024-01-03
dot icon03/01/2024
Cessation of Chloe Margaret Abrahams as a person with significant control on 2024-01-01
dot icon03/01/2024
Termination of appointment of Chloe Margaret Abrahams as a director on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon21/06/2023
Registered office address changed from , Unit 3 - 5 Broombank Road, Chesterfield, S41 9QJ, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2023-06-21
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon15/03/2023
Change of details for Mr Alan Herbert Abrahams as a person with significant control on 2022-07-08
dot icon03/11/2022
Change of details for Miss Chloe Margaret Abrahams as a person with significant control on 2022-11-01
dot icon21/07/2022
Change of details for Miss Chloe Margaret Abrahams as a person with significant control on 2022-07-21
dot icon21/07/2022
Change of details for Mr Alan Herbert Abrahams as a person with significant control on 2022-07-21
dot icon21/07/2022
Registered office address changed from , the Lawns, 27 Moat Lane, Wickersley, Rotherham, S66 1DZ, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2022-07-21
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon08/07/2022
Termination of appointment of Julia Margaret Abrahams as a secretary on 2022-06-23
dot icon08/07/2022
Termination of appointment of Julia Margaret Abrahams as a director on 2022-06-23
dot icon08/07/2022
Cessation of Julia Margaret Abrahams as a person with significant control on 2022-06-23
dot icon09/05/2022
Satisfaction of charge 054780480001 in full
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon26/11/2021
Termination of appointment of Gary Dean Watts as a director on 2021-11-26
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Termination of appointment of Michael Bullivant as a director on 2021-05-14
dot icon23/11/2020
Notification of Julia Margaret Abrahams as a person with significant control on 2020-11-09
dot icon23/11/2020
Notification of Alan Herbert Abrahams as a person with significant control on 2020-11-09
dot icon13/11/2020
Notification of Chloe Margaret Abrahams as a person with significant control on 2020-11-09
dot icon09/11/2020
Withdrawal of a person with significant control statement on 2020-11-09
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Appointment of Mr Michael Bullivant as a director on 2019-07-25
dot icon25/07/2019
Appointment of Mr Gary Dean Watts as a director on 2019-07-25
dot icon25/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Termination of appointment of Marvin Richard Cooke as a director on 2018-08-28
dot icon26/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon26/06/2018
Registered office address changed from , the Hub Sheffield Road, Chesterfield, S41 8NZ, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2018-06-26
dot icon07/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/05/2017
Registered office address changed from , Suite K1 Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ, England to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2017-05-24
dot icon10/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/09/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/09/2016
Registered office address changed from , the Lawns 27 Moat Lane,, Wickersley, Rotherham, South Yorkshire, S66 1DZ to Office 13 Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2016-09-03
dot icon22/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Registration of charge 054780480001, created on 2015-08-27
dot icon30/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon25/06/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Statement of company's objects
dot icon25/06/2015
Resolutions
dot icon20/05/2015
Appointment of Mr Marvin Richard Cooke as a director on 2015-05-01
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Appointment of Miss Chloe Margaret Abrahams as a director on 2014-09-22
dot icon10/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon13/05/2014
Amended accounts made up to 2013-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon05/06/2013
Amended accounts made up to 2012-06-30
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/05/2012
Amended accounts made up to 2011-06-30
dot icon02/04/2012
Appointment of Julia Margaret Abrahams as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Termination of appointment of Paul Nicholson as a director
dot icon24/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon24/06/2010
Director's details changed for Alan Herbert Abrahams on 2010-06-10
dot icon07/11/2009
Appointment of Paul Anthony Nicholson as a director
dot icon18/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 10/06/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 10/06/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 10/06/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 10/06/06; full list of members
dot icon10/10/2005
Director resigned
dot icon18/07/2005
Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon10/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
15
61.79K
-
0.00
10.39K
-
2022
18
53.07K
-
0.00
25.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Alan Herbert
Director
10/06/2005 - Present
1
Watts, Gary Dean
Director
15/02/2026 - Present
5
Abrahams, Chloe Margaret
Director
22/09/2014 - 01/01/2024
2
Mihai, Horia Florian
Director
01/02/2024 - 30/05/2025
1
Pegler, Jamie
Director
02/04/2026 - Present
-

Persons with Significant Control

5
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 SURVEYS LIMITED

CELTIC SURVEYS LIMITED is an(a) Active company incorporated on 10/06/2005 with the registered office located at Office 13 Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire S40 1UT. There are currently 4 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 SURVEYS LIMITED?

toggle

CELTIC SURVEYS LIMITED is currently Active. It was registered on 10/06/2005 .

Where is CELTIC SURVEYS LIMITED located?

toggle

CELTIC SURVEYS LIMITED is registered at Office 13 Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire S40 1UT.

What does CELTIC SURVEYS LIMITED do?

toggle

CELTIC SURVEYS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CELTIC SURVEYS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Miss Dana Abranas on 2026-04-02.