CELTIC SUSTAINABLES LIMITED

Register to unlock more data on OkredoRegister

CELTIC SUSTAINABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071622

Incorporation date

14/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celtic House, Unit 3, Parc Teifi Business Park, Cardigan SA43 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon04/02/2026
Appointment of Mr Andrew William Mayer as a director on 2026-02-02
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon28/05/2025
Appointment of Mr Anthony Kerr as a director on 2025-05-15
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Registered office address changed from Unit 9 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW Wales to Celtic House, Unit 3 Parc Teifi Business Park Cardigan SA43 1EW on 2024-09-17
dot icon17/09/2024
Secretary's details changed for Dr Glyn Andrew Hyett on 2024-09-16
dot icon17/09/2024
Director's details changed for Dr Glyn Andrew Hyett on 2024-09-16
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Change of details for Dr Glyn Andrew Hyett as a person with significant control on 2016-07-30
dot icon14/10/2019
Cessation of Glyn Andrew Hyett as a person with significant control on 2019-09-14
dot icon14/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Resolutions
dot icon02/11/2016
Registered office address changed from Delfryn Tresaith Aberporth Cardigan Ceredigion SA43 2JG to Unit 9 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW on 2016-11-02
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon19/09/2015
Director's details changed for Dr Glyn Andrew Hyett on 2015-08-01
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/09/2014
Registered office address changed from Dolfedwen Tresaith Cardigan Ceredigion SA43 2JG to Delfryn Tresaith Aberporth Cardigan Ceredigion SA43 2JG on 2014-09-22
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of Dr Glyn Andrew Hyett as a secretary
dot icon17/12/2009
Termination of appointment of Sina Rapthel as a secretary
dot icon17/09/2009
Return made up to 14/09/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from dolfedwen tresaith cardigan ceredigion SA43 1EW
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon15/09/2008
Appointment terminated secretary roy hyett
dot icon21/04/2008
Registered office changed on 21/04/2008 from 3 linden avenue roath park cardiff CF23 5HG
dot icon21/04/2008
Secretary appointed sina rapthel
dot icon18/04/2008
Appointment terminate, secretary sina rapthel logged form
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2007
Return made up to 14/09/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 14/09/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 14/09/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/09/2002
Return made up to 14/09/02; full list of members
dot icon06/07/2002
Registered office changed on 06/07/02 from: 1 cressy road penylan cardiff CF23 5BE
dot icon01/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/10/2001
Return made up to 14/09/01; full list of members
dot icon14/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Secretary resigned
dot icon22/09/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Registered office changed on 22/09/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
323.69K
-
0.00
228.33K
-
2022
11
421.09K
-
0.00
353.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Dr. Glyn Andrew Hyett
Director
14/09/2000 - Present
4
Mayer, Andrew William
Director
02/02/2026 - Present
3
Hyett, Glyn Andrew, Dr
Secretary
17/12/2009 - Present
-
Kerr, Anthony
Director
15/05/2025 - Present
-

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

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 SUSTAINABLES LIMITED

CELTIC SUSTAINABLES LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at Celtic House, Unit 3, Parc Teifi Business Park, Cardigan SA43 1EW. 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 SUSTAINABLES LIMITED?

toggle

CELTIC SUSTAINABLES LIMITED is currently Active. It was registered on 14/09/2000 .

Where is CELTIC SUSTAINABLES LIMITED located?

toggle

CELTIC SUSTAINABLES LIMITED is registered at Celtic House, Unit 3, Parc Teifi Business Park, Cardigan SA43 1EW.

What does CELTIC SUSTAINABLES LIMITED do?

toggle

CELTIC SUSTAINABLES LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CELTIC SUSTAINABLES LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Andrew William Mayer as a director on 2026-02-02.