CELTIC WINES LIMITED

Register to unlock more data on OkredoRegister

CELTIC WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926317

Incorporation date

08/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Warrior Way, Pembroke Dock SA72 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2022-10-04 with no updates
dot icon09/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/11/2018
Termination of appointment of Alastair Huw Davies as a director on 2018-04-30
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon22/06/2018
Satisfaction of charge 6 in full
dot icon22/06/2018
Satisfaction of charge 7 in full
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Registered office address changed from Unit 4 London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ to Unit 1a Warrior Way Pembroke Dock SA72 6UB on 2017-07-10
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Celtic Vintners Ltd as a person with significant control on 2017-06-29
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Satisfaction of charge 5 in full
dot icon24/12/2015
Satisfaction of charge 2 in full
dot icon24/12/2015
Satisfaction of charge 4 in full
dot icon24/12/2015
Satisfaction of charge 3 in full
dot icon21/12/2015
Registration of charge 049263170008, created on 2015-12-21
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Alastair Huw Davies as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon12/07/2012
Appointment of Mr Peter Edward Caine as a director
dot icon12/07/2012
Termination of appointment of Michael Spinks as a director
dot icon12/07/2012
Termination of appointment of Benedict Huxley as a director
dot icon12/07/2012
Secretary's details changed for Mr Reginald Roy Motors on 2012-06-29
dot icon12/07/2012
Appointment of Mr Reginald Roy Motors as a secretary
dot icon12/07/2012
Termination of appointment of Vaswani Secretaries Ltd as a secretary
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/11/2010
Secretary's details changed for Vaswani Secretaries on 2010-09-24
dot icon13/07/2010
Previous accounting period shortened from 2010-04-02 to 2010-03-31
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2010
Appointment of Vaswani Secretaries as a secretary
dot icon30/04/2010
Termination of appointment of Benedict Huxley as a secretary
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-02
dot icon20/01/2010
Director's details changed for Mr Benedict William Huxley on 2009-11-25
dot icon20/01/2010
Director's details changed for Mr Michael John Spinks on 2009-11-25
dot icon20/01/2010
Director's details changed for Mr Reginald Roy Roberts on 2009-11-25
dot icon07/01/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Michael John Spinks on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Benedict William Huxley on 2009-10-01
dot icon07/01/2010
Registered office address changed from Lowbury Church Road Burton Village Milford Haven Pembrokeshire SA73 1NU on 2010-01-07
dot icon07/01/2010
Director's details changed for Reginald Roy Roberts on 2009-10-01
dot icon09/05/2009
Director appointed michael john spinks
dot icon06/05/2009
Return made up to 08/10/08; full list of members
dot icon16/04/2009
Appointment terminated director edward lewis
dot icon15/04/2009
Amended accounts made up to 2008-04-02
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-02
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2007
Return made up to 08/10/07; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-02
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/02/2007
Director resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-02
dot icon21/11/2006
Return made up to 08/10/06; full list of members
dot icon21/11/2005
Return made up to 08/10/05; full list of members
dot icon10/11/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon08/08/2005
Total exemption small company accounts made up to 2005-04-02
dot icon17/12/2004
Return made up to 08/10/04; full list of members
dot icon17/12/2004
Ad 06/04/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon17/12/2004
Nc inc already adjusted 06/04/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon19/08/2004
Accounting reference date extended from 31/10/04 to 02/04/05
dot icon25/03/2004
Certificate of change of name
dot icon19/12/2003
New director appointed
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+117.41 % *

* during past year

Cash in Bank

£16,517.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
6.35K
-
0.00
18.05K
-
2022
13
67.27K
-
0.00
7.60K
-
2023
13
33.21K
-
0.00
16.52K
-
2023
13
33.21K
-
0.00
16.52K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

33.21K £Descended-50.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.52K £Ascended117.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Reginald Roy
Director
05/04/2005 - Present
2
Spinks, Michael John
Director
17/04/2009 - 29/06/2012
44
Caine, Peter Edward
Director
29/06/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CELTIC WINES LIMITED

CELTIC WINES LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Unit 1a Warrior Way, Pembroke Dock SA72 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC WINES LIMITED?

toggle

CELTIC WINES LIMITED is currently Active. It was registered on 08/10/2003 .

Where is CELTIC WINES LIMITED located?

toggle

CELTIC WINES LIMITED is registered at Unit 1a Warrior Way, Pembroke Dock SA72 6UB.

What does CELTIC WINES LIMITED do?

toggle

CELTIC WINES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CELTIC WINES LIMITED have?

toggle

CELTIC WINES LIMITED had 13 employees in 2023.

What is the latest filing for CELTIC WINES LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-04 with no updates.